Search icon

SAFARI CLUB INTERNATIONAL TAMPA CHAPTER INC. - Florida Company Profile

Company Details

Entity Name: SAFARI CLUB INTERNATIONAL TAMPA CHAPTER 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: 21 May 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2009 (16 years ago)
Document Number: N38229
FEI/EIN Number 593018706

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

Address: 13622 LARAWAY DR, RIVERVIEW, FL, 33579, US
Mail Address: 13622 LARAWAY DR, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moreland Jimmy President 13622 LARAWAY DR, Riverview, FL, 33579
DORION BRIAN Vice President 17529 MARSH RD, LUTZ, FL, 33558
Moreland Michele Treasurer 13622 LARAWAY DR, RIVERVIEW, FL, 33579
KELLER GERALD Secretary 1687 SAN MATEO DR, DUNEDIN, FL, 34698
BALL FRANK Director 4508 62ND AVE N, PINELLAS PARK, FL, 33781
BERNING BECKY Director 6139 HELLMAN AVE, FORT MYERS, FL, 33905
Moreland James Agent 13622 Laraway Drive, Riverview, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 13622 LARAWAY DR, RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2024-03-08 13622 LARAWAY DR, RIVERVIEW, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 13622 Laraway Drive, Riverview, FL 33579 -
REGISTERED AGENT NAME CHANGED 2021-01-30 Moreland, James -
REINSTATEMENT 2009-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1993-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State