Search icon

PARKLAND ESTATES CIVIC CLUB, INC. - Florida Company Profile

Company Details

Entity Name: PARKLAND ESTATES CIVIC CLUB, 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: 24 Jun 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2024 (8 months ago)
Document Number: N94000003120
FEI/EIN Number 320201655

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

Address: 2718 W TERRACE DRIVE, TAMPA, FL, 33609, US
Mail Address: PO BOX 10553, TAMPA, FL, 33679, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNA MIKE Treasurer 2500 EDGEWOOD DRIVE, TAMPA, FL, 33609
SCAGLIONE ROCK President 2718 W TERRACE DRIVE, TAMPA, FL, 33609
VAN ZANDT THOMAS Vice President 810 S LAKEVIEW RD, TAMPA, FL, 33609
SCAGLIONE ROCK Agent 2718 W TERRACE DRIVE, TAMPA, FL, 33609
LARSON RICK Secretary 807 S LAKEVIEW RD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 2718 W TERRACE DRIVE, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2024-08-26 SCAGLIONE, ROCK -
REGISTERED AGENT ADDRESS CHANGED 2024-08-26 2718 W TERRACE DRIVE, TAMPA, FL 33609 -
AMENDMENT 2024-08-26 - -
CHANGE OF MAILING ADDRESS 2024-08-26 2718 W TERRACE DRIVE, TAMPA, FL 33609 -
CANCEL ADM DISS/REV 2007-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
PARKLAND ESTATES CIVIC CLUB, INC. et al., VS CITY OF TAMPA 2D2011-2244 2011-05-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-19435-A

Parties

Name PARKLAND ESTATES CIVIC CLUB, INC.
Role Appellant
Status Active
Representations ROBERT L. ROCKE, ESQ., Robert Davidson McLean ,Jr
Name VILLAGE GATE OF HYDE PARK
Role Appellant
Status Active
Name CITY OF TAMPA
Role Appellee
Status Active
Representations TOYIN K. AINA - HARGRETT, ESQ.
Name HONORABLE SAM PENDINO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-01-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-12-28
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2011-07-13
Type Response
Subtype Reply
Description REPLY ~ W/APPENDIX EMAILED 07/14/11
On Behalf Of PARKLAND ESTATES CIVIC CLUB
Docket Date 2011-06-14
Type Response
Subtype Response
Description RESPONSE ~ AE's response to petition for writ of certiorari. EMAILED 06/24/11
On Behalf Of CITY OF TAMPA
Docket Date 2011-05-25
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2011-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF TAMPA
Docket Date 2011-05-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DENYING PETITION FOR WRIT OF CERTIORARI
Docket Date 2011-05-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING PETITION FOR WRIT OF CERTIORARI ATTACHED TO NOTICE
On Behalf Of PARKLAND ESTATES CIVIC CLUB
Docket Date 2011-05-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ petitioner's shall provide a copy of the rendered order
Docket Date 2011-05-06
Type Petition
Subtype Petition
Description Petition Filed ~ W/APPENDIX EMAILED 05/09/11
On Behalf Of PARKLAND ESTATES CIVIC CLUB
Docket Date 2011-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Amendment 2024-08-26
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State