Entity Name: | THE ALPHA 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: | 03 Dec 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2015 (10 years ago) |
Document Number: | N97000006745 |
FEI/EIN Number |
593500409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4418B NORTH HUBERT STREET, TAMPA, FL, 33614 |
Mail Address: | 4352 JOY DRIVE, LAND O LAKES, FL, 34638, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nick Cuneo | Vice President | 26009 Risen Star Drive, Wesley Chapel, FL, 33544 |
RITZ ROBERT | Agent | 4352 JOY DRIVE, LAND O LAKES, FL, 34638 |
RITZ ROBERT | President | 4352 JOY DRIVE, LAND O LAKES, FL, 34638 |
SPIKES DEBORAH | Treasurer | 10212 Charleston Corner rd, Tampa, FL, 33635 |
Zubia Veronica | Secretary | 1001 E. Hamilton Ave, Tampa, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-02-11 | 4418B NORTH HUBERT STREET, TAMPA, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-11 | 4352 JOY DRIVE, LAND O LAKES, FL 34638 | - |
REINSTATEMENT | 2015-02-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-11 | RITZ, ROBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2008-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 1999-03-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-14 |
REINSTATEMENT | 2015-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State