Search icon

THE GREATER THONOTOSASSA CIVIC ASSOCIATION, INC.

Company Details

Entity Name: THE GREATER THONOTOSASSA CIVIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 May 1988 (37 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N26421
FEI/EIN Number 59-2956455
Address: 10060 HARNEY RD., THONOTOSASSA, FL 33592
Mail Address: PO BOX 1221, THONOTOSASSA, FL 33592
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TERRELL, MARTHA Agent 10060 HARNEY RD., THONOTOSASSA, FL 33592

President

Name Role Address
LILLIAN STARK President 6305 EUREKA SPRINGS RD, TAMPA, FL

Vice President

Name Role Address
ANN FABEL Vice President 12419 PALM TREE DRIVE, THONOTOSASSA, FL

Secretary

Name Role Address
TERRELL, MARTHA Secretary 10060 HARNEY RD., THONOTOSASSA, FL 33592

Treasurer

Name Role Address
TERRELL, MARTHA Treasurer 10060 HARNEY RD., THONOTOSASSA, FL 33592

Director

Name Role Address
ROGERS, PAT Director 12422 PALM TREE DR., THONOTOSASSA, FL 33592
GOWER, LOUISE Director 10606 OHIO AVE, THONOTOSASSA, FL 33592

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 10060 HARNEY RD., THONOTOSASSA, FL 33592 No data
REGISTERED AGENT NAME CHANGED 1996-03-01 TERRELL, MARTHA No data
REGISTERED AGENT ADDRESS CHANGED 1996-03-01 10060 HARNEY RD., THONOTOSASSA, FL 33592 No data

Documents

Name Date
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State