Search icon

HARVARD CLUB OF THE WEST COAST OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HARVARD CLUB OF THE WEST COAST OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 1988 (37 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N28910
FEI/EIN Number 861059848

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

Address: 6301 BENJAMIN ROAD, TAMPA, FL, 33634, US
Mail Address: 6301 BENJAMIN ROAD, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALERMO ANTHONY J Director 100 N. Tampa St., TAMPA, FL, 33602
WATSON ROBERTA C Secretary 101 E. KENNEDY BLVD., TAMPA, FL, 33602
MCCRORY DYLAN R Treasurer 6811 BLUFFS BLVD, TEMPLE TERRACE, FL, 33617
TIMMONS ERIC M Webm 1921 SADDLE HILL RD S, DUNEDIN, FL, 33602
Beltran Michael PEsq. Director 405 S. Dale Mabry Hwy., Tampa, FL, 33609
Hannon Patrick J President 6301 Benjamin Rd., TAMPA, FL, 33634
HANNON PATRICK G Agent 6301 BENJAMIN ROAD, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031646 HARVARD CLUB OF TAMPA BAY ACTIVE 2016-03-28 2026-12-31 - 4458 WORTHINGTON CT, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 6301 BENJAMIN ROAD, 101, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2021-05-01 6301 BENJAMIN ROAD, 101, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2021-05-01 HANNON, PATRICK G. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 6301 BENJAMIN ROAD, 101, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State