Search icon

SCHEER COMMERCE PARK MERCHANTS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SCHEER COMMERCE PARK MERCHANTS ASSOCIATION, 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: 25 May 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2017 (8 years ago)
Document Number: N32526
FEI/EIN Number 592890876

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

Address: 2607 SUCCESS DRIVE, ODESSA, FL, 33556, US
Mail Address: 9965 HILLTOP DRIVE, NEW PORT RICHEY, FL, 34654, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIALLOURAKIS MICHAEL Treasurer 2607 SUCCESS DRIVE, ODESSA, FL, 33556
WEATHERFORD WILLIAM S Director 2607 SUCCESS DRIVE, ODESSA, FL, 33556
BROWN GREGORY W Vice President 16720 BACHMANN AVE, HUDSON, FL, 34667
BROWN GREGORY W Director 16720 BACHMANN AVE, HUDSON, FL, 34667
WEATHERFORD WILLIAM S Agent 2607 SUCCESS DRIVE, ODESSA, FL, 33556
GIALLOURAKIS MICHAEL Secretary 2607 SUCCESS DRIVE, ODESSA, FL, 33556
GIALLOURAKIS MICHAEL Director 2607 SUCCESS DRIVE, ODESSA, FL, 33556
WEATHERFORD WILLIAM S President 2607 SUCCESS DRIVE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2017-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 2607 SUCCESS DRIVE, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2010-02-16 2607 SUCCESS DRIVE, ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 2607 SUCCESS DRIVE, ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2007-03-07 WEATHERFORD, WILLIAM S -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-11
Amendment 2017-05-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State