Search icon

CROATIA CLUB OF TAMPA BAY, INC.

Company Details

Entity Name: CROATIA CLUB OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Oct 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2011 (14 years ago)
Document Number: N96000005156
FEI/EIN Number 593432831
Address: 14414 66TH STREET N, CLEARWATER, FL, 33764, US
Mail Address: P.O. BOX 6119, Ocala, FL, 34478, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Pavicic Katica Agent 1720 SW 27th Place, Ocala, FL, 34471

President

Name Role Address
PAVICIC KATICA President 1720 SW 27th Place, OCALA, FL, 34471

Vice President

Name Role Address
SIMUNOVIC LJUBICA Vice President 208 141ST COURT NE, BRADENTON, FL, 34212
Vrbos Helen Vice President 1210 Palm Blvd., Dunedin, FL, 34698

Treasurer

Name Role Address
RICE ANNA Treasurer 11485 Oakhurst Rd., Largo, FL, 33774

Secretary

Name Role Address
CORDAS FRANK J Secretary 14170 HETRICK CIR S, LARGO, FL, 33774

Director

Name Role Address
Skrtic Tony Director 7100 Sunset Way, St. Pete Beach, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 14414 66TH STREET N, CLEARWATER, FL 33764 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 14414 66TH STREET N, CLEARWATER, FL 33764 No data
REGISTERED AGENT NAME CHANGED 2015-02-26 Pavicic, Katica No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 1720 SW 27th Place, Ocala, FL 34471 No data
AMENDMENT 2011-04-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-22
AMENDED ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State