Entity Name: | FIREFIGHTERS SERTOMA CLUB OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jul 1986 (39 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | N16131 |
FEI/EIN Number |
592642976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1130 WISPER RUN CT, P. O. BOX 15608, TAMPA, FL, 33684 |
Mail Address: | 1130 WISPER RUN CT, P. O. BOX 15608, TAMPA, FL, 33684 |
ZIP code: | 33684 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS, JEWELL IRA | Treasurer | 1130 WISPER RUN CT, LUTZ, FL |
MILLS, JEWELL IRA | Director | 1130 WISPER RUN CT, LUTZ, FL |
MILLS, JEWELL IRA | Agent | 1130 WISPER RUN CT, LUTZ, FL, 33549 |
BUTLER GUSTINE | President | 3907 SAN NICHOLAS ST, TAMPA, FL, 33629 |
BUTLER GUSTINE | Director | 3907 SAN NICHOLAS ST, TAMPA, FL, 33629 |
HUDSON JAMES R | Secretary | 5018 STERLING MANOR DR, TAMPA, FL |
HUDSON JAMES R | Director | 5018 STERLING MANOR DR, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-03-03 | 1130 WISPER RUN CT, P. O. BOX 15608, TAMPA, FL 33684 | - |
CHANGE OF MAILING ADDRESS | 1992-03-03 | 1130 WISPER RUN CT, P. O. BOX 15608, TAMPA, FL 33684 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-03 | 1130 WISPER RUN CT, LUTZ, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 1987-05-22 | MILLS, JEWELL IRA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-02-28 |
ANNUAL REPORT | 2004-03-01 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-01-26 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-02-16 |
ANNUAL REPORT | 1998-02-03 |
ANNUAL REPORT | 1997-03-05 |
ANNUAL REPORT | 1996-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State