Search icon

OLD-TIMERS OF TARPON SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: OLD-TIMERS OF TARPON SPRINGS, 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: 13 Feb 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: N36621
FEI/EIN Number 593028471

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

Address: 135 WHITCOMB BLVD, TARPON SPRINGS, FL, 34689, US
Mail Address: 901 BAYSHORE DR., TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISKOPF ROBERT President 15 WHITCOMB BLVD., TARPON SPRINGS, FL, 34689
WEISKOPF ROBERT Director 15 WHITCOMB BLVD., TARPON SPRINGS, FL, 34689
BURRUSS MARY Director 135 WHITECOMB BLVD, TARPON SPRINGS, FL
BEROLZHEIMER HENRY Treasurer 35 KRAEMER AVE., TARPON SPRINGS, FL
BEROLZHEIMER HENRY Director 35 KRAEMER AVE., TARPON SPRINGS, FL
PROTOS ANITA Director 901 BAYSHORE DR., TARPON SPRINGS, FL, 34689
STAVRAKIS ANDIE Director 410 GRAND BLVD., TARPON SPRINGS, FL, 34689
ASSIMACK KATHLEEN Treasurer 702 BAYSHORE DR., TARPON SPRINGS, FL, 34689
ASSIMACK KATHLEEN Agent 702 BAYSHORE DR., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2001-09-06 135 WHITCOMB BLVD, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 1999-03-04 ASSIMACK, KATHLEEN -
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 702 BAYSHORE DR., TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-26 135 WHITCOMB BLVD, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2003-07-10
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-07-31
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State