Search icon

GATOR TIPOFF CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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