Search icon

CALUSA TRACE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CALUSA TRACE MASTER 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: 22 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 1992 (33 years ago)
Document Number: N33855
FEI/EIN Number 65-1044658

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

Address: 4131 GUNN HIGHWAY, TAMPA, FL, 33618
Mail Address: 4131 GUNN HIGHWAY, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greco Cherice Director 4131 GUNN HWY, TAMPA, FL, 33618
Jacobs David President 4131 GUNN HWY, TAMPA, FL, 33618
Morillo Kelly Secretary 4131 Gunn Highway, Tampa, FL, 33618
Julian Frank Treasurer 4131 GUNN HWY, TAMPA, FL, 33618
Weinstock Bob Vice President 4131 GUNN HWY, TAMPA, FL, 33618
SHUMAKER, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-03 Shumaker -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 Shumaker, 101 N KENNEDY BLVD SUITE 2800, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-13 4131 GUNN HIGHWAY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2008-03-13 4131 GUNN HIGHWAY, TAMPA, FL 33618 -
REINSTATEMENT 1992-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-23
Reg. Agent Change 2021-01-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-14
AMENDED ANNUAL REPORT 2017-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State