Search icon

TOWN 'N COUNTRY OPTIMIST CLUB, INC. - Florida Company Profile

Company Details

Entity Name: TOWN 'N COUNTRY OPTIMIST CLUB, 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: 29 Apr 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N97000003282
FEI/EIN Number 030405943

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

Address: 12808 Holloway Road, TAMPA, FL, 33625, US
Mail Address: P.O. BOX 261685, TAMPA, FL, 33685
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Monteleone Carmelo Sr. President 12808 Holloway Road, TAMPA, FL, 33625
JACOBS GERALD Vice President 7716 Brettonwoods Dr., Tampa, FL, 33615
Shogreen Monica Secretary 207 E. Selma Ave, Tampa, FL, 33603
Levy Allen Sr. Treasurer 14905 Salamander PL, Tampa, FL, 33625
Collins Corene Vice President 8009 Kaureen Garden Place, Tampa, FL, 33615
Levy Ruth Director 14905 Salamander Place, Tampa, FL, 33625
Monteleone Carmelo Sr. Agent 12808 Holloway Road, Tampa, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 12808 Holloway Road, Tampa, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 12808 Holloway Road, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2015-01-23 Monteleone, Carmelo, Sr. -
REINSTATEMENT 2014-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2002-02-14 12808 Holloway Road, TAMPA, FL 33625 -

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-10
Dom/For AR 2010-10-22
ANNUAL REPORT 2009-02-07
REINSTATEMENT 2008-11-11
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State