Search icon

CHILDREN'S ATHLETIC NETWORK AND DANCE OPPORTUNITIES, INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S ATHLETIC NETWORK AND DANCE OPPORTUNITIES, 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: 16 Jun 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Apr 2009 (16 years ago)
Document Number: N93000002805
FEI/EIN Number 593193026

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

Address: 301 W. Platt Street, Suite 317, TAMPA, FL, 33606, US
Mail Address: 301 W. Platt Street, Suite 317, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS LINDA Othe 301 W. Platt Street, TAMPA, FL, 33606
Gutman Jack Treasurer 301 W. Platt Street, TAMPA, FL, 33606
Campanello Mary Director 301 W. Platt Street, TAMPA, FL, 33606
Perez Jessica Vice Chairman 301 W. Platt Street, TAMPA, FL, 33606
Earl Tara Secretary 301 W. Platt Street, TAMPA, FL, 33606
Patel Sunny Chairman 301 W. Platt Street, TAMPA, FL, 33606
Campanello Mary Agent 301 W. Platt Street, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-12-16 Campanello, Mary -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 301 W. Platt Street, Suite 317, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-24 301 W. Platt Street, Suite 317, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2016-10-24 301 W. Platt Street, Suite 317, TAMPA, FL 33606 -
CANCEL ADM DISS/REV 2009-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 1995-03-13 - -
REINSTATEMENT 1994-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000642940 TERMINATED 1000001014160 HILLSBOROU 2024-09-24 2044-10-02 $ 4,322.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-12-16
AMENDED ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2017-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State