Entity Name: | GOLD CUP TARPON TOURNAMENT, 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: | 05 Mar 1992 (33 years ago) |
Date of dissolution: | 17 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2024 (a year ago) |
Document Number: | N47732 |
FEI/EIN Number |
650423211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 Indian Mound Trail, TAVERNIER, FL, 33070, US |
Mail Address: | POST OFFICE BOX 1705, ISLAMORADA, FL, 33036, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRISCOLA MIKE | President | 240 RYAN STREET, SOUTH PLAINFIELD, NJ, 07080 |
CRISCOLA MIKE | Director | 240 RYAN STREET, SOUTH PLAINFIELD, NJ, 07080 |
Zeher Angela | Treasurer | 126 Indian Mound Trail, Tavernier, FL, 33070 |
Zeher Angela | Director | 126 Indian Mound Trail, Tavernier, FL, 33070 |
Zeher Angela | Agent | 126 Indian Mound Trail, TAVERNIER, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-01 | 126 Indian Mound Trail, TAVERNIER, FL 33070 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-01 | Zeher, Angela | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-01 | 126 Indian Mound Trail, TAVERNIER, FL 33070 | - |
CHANGE OF MAILING ADDRESS | 1995-04-06 | 126 Indian Mound Trail, TAVERNIER, FL 33070 | - |
REINSTATEMENT | 1995-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-17 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State