Search icon

ALLIE SCHMIDT-BILL SPRANZA TENT OF CIRCUS SAINTS & SINNERS CLUB OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: ALLIE SCHMIDT-BILL SPRANZA TENT OF CIRCUS SAINTS & SINNERS CLUB OF AMERICA, 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: 13 Nov 1986 (38 years ago)
Date of dissolution: 02 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: N17762
FEI/EIN Number 592620198

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1733 SE 44TH TERRACE, CAPE CORAL, FL, 33904, US
Mail Address: 1733 SE 44TH TERRACE, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABARBERA JOHN P President 1733 SE 44TH TERRACE, CAPE CORAL, FL, 33904
MILLER GREGG Secretary 12031 FAIRWAY ISLES DRIVE, FORT MYERS, FL, 33913
MILLER GREGG Treasurer 12031 FAIRWAY ISLES DRIVE, FORT MYERS, FL, 33913
WHITE RONALD E Vice President 16407 FOREST OAKS DRIVE, FORT MYERS, FL, 33908
SPENCER ROGER P Vice President 2090 WEST FIRST STREET, FORT MYERS, FL, 33901
LABARBERA JOHN P Agent 1733 SE 44TH TERRACE, CAPE CORAL,FLORIDA, FL, 33904
THOMAS JOHN B Vice President 8381 SOUTHWARD BAY CIRCLE, NORTH FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 1733 SE 44TH TERRACE, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2011-03-18 1733 SE 44TH TERRACE, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2011-03-18 LABARBERA, JOHN PRES -
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 1733 SE 44TH TERRACE, CAPE CORAL,FLORIDA, FL 33904 -
NAME CHANGE AMENDMENT 2003-07-21 ALLIE SCHMIDT-BILL SPRANZA TENT OF CIRCUS SAINTS & SINNERS CLUB OF AMERICA, INC. -

Documents

Name Date
Voluntary Dissolution 2018-01-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State