Entity Name: | GATOR TIPOFF CLUB, 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: | 26 Jan 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (2 years ago) |
Document Number: | N24514 |
FEI/EIN Number |
592870857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 157 Gale Lemerand Drive, Ben Hill Griffin Stadium, Gainesville, FL, 32611, US |
Mail Address: | PO Box 141475, GAINESVILLE, FL, 32614, US |
ZIP code: | 32611 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carlson David | Past | PO Box 141475, GAINESVILLE, FL, 32614 |
Emerson Corbin | Past | PO Box 141475, GAINESVILLE, FL, 32614 |
Belote Bill | Director | PO Box 141475, GAINESVILLE, FL, 32614 |
Rodriguez Regina | Secretary | PO Box 141475, GAINESVILLE, FL, 32614 |
EMERSON CORBIN W | Agent | 1536 NW 57th ST, GAINESVILLE, FL, 32605 |
Boehlein Tim | President | P O Box 141475, Gainesville, FL, 32614 |
Jeter Karin | Director | P O Box 141475, Gainesville, FL, 32614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-14 | 157 Gale Lemerand Drive, Ben Hill Griffin Stadium, Gainesville, FL 32611 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-14 | EMERSON, CORBIN W. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-14 | 1536 NW 57th ST, GAINESVILLE, FL 32605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 157 Gale Lemerand Drive, Ben Hill Griffin Stadium, Gainesville, FL 32611 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-08-17 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State