Entity Name: | TAMPA BAY TIGER WRESTLING CLUB INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Nov 2016 (8 years ago) |
Document Number: | N15000002438 |
FEI/EIN Number | 47-3352894 |
Address: | 13802 Shady Shores Dr, TAMPA, FL, 33613, US |
Mail Address: | 13802 Shady Shores Dr., TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MARSHALL | Agent | 13802 Shady Shores Dr., TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
SMITH MARSHALL | Prin | 13802 Shady Shores Dr., TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
Sal Basile | President | 13802 Shady Shores Dr, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 13802 Shady Shores Dr, TAMPA, FL 33613 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 13802 Shady Shores Dr, TAMPA, FL 33613 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 13802 Shady Shores Dr., TAMPA, FL 33613 | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-11 | SMITH, MARSHALL | No data |
REINSTATEMENT | 2016-11-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 2015-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-06 |
REINSTATEMENT | 2016-11-11 |
Amendment | 2015-09-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State