Entity Name: | ZONTA CLUB OF TAMPA I, 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: | 16 Sep 1986 (39 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | N16808 |
FEI/EIN Number |
596173107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16101 SEXTON COURT, TAMPA, FL, 33647-1901, US |
Mail Address: | 16101 SEXTON COURT, TAMPA, FL, 33647-1901, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYES LEATIS | President | 511 E ADALEE ST, TAMPA, FL, 33603 |
VARGAS HORTENSA | Vice President | 5028 SAN MIQUEL ST, TAMPA, FL, 33629 |
POWERS RUTH | Recording Secretary | 7007 S WALL ST, TAMPA, FL, 33616 |
CRUMPTON AMY | Treasurer | 16101 SEXTON CT, TAMPA, FL, 33647 |
FERNANDEZ JOYCE | Director | 3624 BERGER ROAD, LUTZ, FL, 33549 |
LUCAS JOYCE | Director | 3212 ARCH STREET, TAMPA, FL, 33607 |
CRUMPTON AMY | Agent | 16101 SEXTON COURT, TAMPA, FL, 336471901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-06-01 | 16101 SEXTON COURT, TAMPA, FL 33647-1901 | - |
CHANGE OF MAILING ADDRESS | 1998-06-01 | 16101 SEXTON COURT, TAMPA, FL 33647-1901 | - |
REGISTERED AGENT NAME CHANGED | 1998-06-01 | CRUMPTON, AMY | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-06-01 | 16101 SEXTON COURT, TAMPA, FL 33647-1901 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-06-01 |
ANNUAL REPORT | 1997-04-11 |
ANNUAL REPORT | 1996-04-24 |
ANNUAL REPORT | 1995-06-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State