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 |
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 |
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 | - | - |
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