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 |
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 |
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 | - |
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