Entity Name: | KREWE OF THE CONCH REPUBLIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Aug 2017 (8 years ago) |
Document Number: | N17000009035 |
FEI/EIN Number |
82-2876144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2709 W Lutz Lake Fern Rd, Lutz, FL, 33558, US |
Mail Address: | 2709 W. Lutz Lake Fern Rd, Lutz, FL, 33549, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'NEILL CHARLES | Director | 13719 CHESTERSALL DR., TAMPA, FL, 33624 |
O'NEILL CHARLES | President | 13719 CHESTERSALL DR., TAMPA, FL, 33624 |
CHAVEZ KIMBERLY | Director | 3049 Satilla Loop, Odessa, FL, 33556 |
CHAVEZ KIMBERLY | Vice President | 3049 Satilla Loop, Odessa, FL, 33556 |
PEREZ ANNIE | Director | 2709 W. LUTZ LAKE FERN RD., LUTZ, FL, 33603 |
PEREZ ANNIE | Secretary | 2709 W. LUTZ LAKE FERN RD., LUTZ, FL, 33603 |
O'NEILL KAREN | Director | 13719 CHESTERSALL DR., TAMPA, FL, 33624 |
O'NEILL KAREN | Treasurer | 13719 CHESTERSALL DR., TAMPA, FL, 33624 |
Bennett Greg | Director | 19506 Pine Valley Dr, Odessa, FL, 33556 |
Whitaker Charles | Director | 13730 Chestersall Dr, Tampa, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-04 | 2709 W Lutz Lake Fern Rd, Lutz, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 2709 W Lutz Lake Fern Rd, Lutz, FL 33558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 2709 W. Lutz Lake Fern Rd, Lutz, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-14 | Chavez, Kim | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-05-01 |
Domestic Non-Profit | 2017-08-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State