Search icon

CLUB 15, INC. - Florida Company Profile

Company Details

Entity Name: CLUB 15, 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: 05 Jan 1998 (27 years ago)
Date of dissolution: 09 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2019 (6 years ago)
Document Number: N98000000085
FEI/EIN Number 593506516

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

Address: 10316 CARROLL WOOD CT, #52, TAMPA, FL, 33618
Mail Address: P O BOX 273933, TAMPA, FL, 33688
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANASI BELLA President 10316 CARROLLWOOD CT. APT 52, TAMPA, FL, 33618
CANASI BELLA Treasurer 10316 CARROLLWOOD CT. APT 52, TAMPA, FL, 33618
SMITH CRISTINA Vice President 11310 ORANGE GROVE DR., TAMPA, FL, 33618
Cuevas Catalina Secretary 1412 Perdiz St, TAMPA, FL, 33612
MAGRO BORJA J Treasurer 8516 TWIN LAKES, TAMPA, FL, 33614
Palacios Quintero Gisela Chairman 12818 Birmingham St, TAMPA, FL, 336254130
Palacios Quintero Gisela Secretary 12818 Birmingham St, TAMPA, FL, 336254130
Suarez-Solar Lourdes BN 13423 Roslyn Ln., TAMPA, FL, 33626
Palacios Quintero Gisela Agent 12818 Birmingham St, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 12818 Birmingham St, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2017-01-27 Palacios Quintero, Gisela -
CHANGE OF MAILING ADDRESS 2012-10-04 10316 CARROLL WOOD CT, #52, TAMPA, FL 33618 -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-02 10316 CARROLL WOOD CT, #52, TAMPA, FL 33618 -
AMENDMENT 2002-02-14 - -

Documents

Name Date
Voluntary Dissolution 2019-01-09
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-15
REINSTATEMENT 2012-10-04
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State