Entity Name: | 0550 : COMMUNITY INVOLVEMENT AND COMMITMENT CLUB OF TAMPA, 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: | 15 Mar 1996 (29 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N96000001437 |
FEI/EIN Number |
593366018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7807 N 53RD STREET, TAMPA, FL, 33617 |
Mail Address: | 7807 N 53RD STREET, TAMPA, FL, 33617 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEMONS SELENA CM | Corr | 11514 BUTTONBAY PLACE, GIBSONTON, FL, 33534 |
Bowden Thomasina Y | Director | 5001 n 39th Street, Tampa, FL, 33610 |
HILL CONNIE DM | Director | 14908 NORTHWOOD VILLAGE LANE, TAMPA, FL, 33613 |
BOWDEN CYNTHIA M | Director | 7807 N. 53RD STREET, TAMPA, FL, 33617 |
Nurse Andreathea M | Director | 6812 E. Ida Street, Tampa, FL, 33610 |
BOWDEN CYNTHIA M | Agent | 7807 N. 53RD STREET, TAMPA, FL, 33617 |
Baker Bertha LDr. | Director | 8910 Rocky Run Ct. N., Tampa, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-06-19 | BOWDEN, CYNTHIA MS. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-31 | 7807 N 53RD STREET, TAMPA, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2010-08-31 | 7807 N 53RD STREET, TAMPA, FL 33617 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-31 | 7807 N. 53RD STREET, TAMPA, FL 33617 | - |
CANCEL ADM DISS/REV | 2008-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State