Entity Name: | TAMPA BAY ANTIQUE VEHICLE ASSOCIATION, 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: | 07 Dec 1988 (36 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: | N29589 |
FEI/EIN Number |
592890954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7004 Colley Road, Odessa, FL, 33556, US |
Mail Address: | P.O. BOX 1321, LUTZ, FL, 33549 |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moresi Robert | President | 3421 Picwood Road, Tampa, FL, 33618 |
Gonzalez Anilo | Vice President | 7008 ColleyRd, Odessa, FL, 33556 |
McIntyre Sandy | Secretary | 7910 Golden Glen Place, TAMPA, FL, 33615 |
Garcia Bonita | Treasurer | 7004 Colley Road, Odessa, FL, 33556 |
Molis Fred | Director | 2506 Tylers River Run, Lutz, FL, 33559 |
Nunez Tomas | Director | 802 W. Ohio Avenue, Tampa, FL, 33603 |
Moresi Robert J | Agent | 3421 Picwood Road, Tampa, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-02 | 3421 Picwood Road, Tampa, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 7004 Colley Road, Odessa, FL 33556 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-27 | Moresi, Robert Joseph | - |
CHANGE OF MAILING ADDRESS | 1992-04-03 | 7004 Colley Road, Odessa, FL 33556 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State