Search icon

CLUB IBERICO ESPANOL, INCORPORATION - Florida Company Profile

Company Details

Entity Name: CLUB IBERICO ESPANOL, INCORPORATION
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: 04 Dec 1987 (37 years ago)
Date of dissolution: 29 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: N23736
FEI/EIN Number 592376919

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

Address: 6513 JOHNS ROAD, TAMPA, FL, 33634, US
Mail Address: 6513 Johns Road, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENNESSEY ENCARNACION President 6513 JOHNS ROAD, TAMPA, FL, 33634
HENNESSEY ENCARNACION Director 6513 JOHNS ROAD, TAMPA, FL, 33634
Quintero Maggie Secretary 8584 Briar Grove Cir, TAMPA, FL, 33615
DERRISO CARMEN Vice President 3821 N. OAK DRIVE, TAMPA, FL, 33611
DERRISO CARMEN Director 3821 N. OAK DRIVE, TAMPA, FL, 33611
TRIMBLE MELINDA R Treasurer 6416 AXELROD RD, TAMPA, FL, 33634
TRIMBLE MELINDA R Director 6416 AXELROD RD, TAMPA, FL, 33634
RECUERO ANA Vice President 7011 JEA N CT, TAMPA, FL, 33634
RECUERO ANA Treasurer 7011 JEA N CT, TAMPA, FL, 33634
GONZALEZ ROSARIO Vice President 11301 HEDGEMORE DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-29 - -
CHANGE OF MAILING ADDRESS 2024-01-27 6513 JOHNS ROAD, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-14 6513 JOHNS ROAD, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2008-04-15 HENNESSEY, ENCARNACION -
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 6513 JOHNS ROAD, TAMPA, FL 33634 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-29
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State