Search icon

WORLD OF WESTCHASE, INC.

Company Details

Entity Name: WORLD OF WESTCHASE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Mar 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2018 (7 years ago)
Document Number: N98000001534
FEI/EIN Number 593502739
Address: 12191 W. LINEBAUGH AVENUE, PMB #579, TAMPA, FL, 33626, US
Mail Address: 12191 W. LINEBAUGH AVENUE, PMB #579, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BLAZE LESLIE Agent 12191 W. LINEBAUGH AVENUE, TAMPA, FL, 33626

Vice President

Name Role Address
STEIN JONATHAN H Vice President 11810 MARBLEHEAD DRIVE, TAMPA, FL, 33626
Ring Karen Vice President 10004 Bridgeton Drive, TAMPA, FL, 33626

President

Name Role Address
GRIFFIN MARY President 9614 W PARK VILLAGE DRIVE, TAMPA, FL, 33626

Director

Name Role Address
Arrillaga Joaquin Director 9401 Greenpointe Dr., TAMPA, FL, 33626

Treasurer

Name Role Address
Splaine Steven Treasurer 10404 Acelia Way, Tampa, FL, 33626

Secretary

Name Role Address
Crisafulli Sarah H Secretary 10203 Radcliffe Dr., Tampa, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08287700036 THE GREAT WEST CHASE ACTIVE 2008-10-13 2028-12-31 No data 12157 W LINEBAUGH AVE PMB 579, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 12191 W. LINEBAUGH AVENUE, PMB #579, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2024-03-07 12191 W. LINEBAUGH AVENUE, PMB #579, TAMPA, FL 33626 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 12191 W. LINEBAUGH AVENUE, PMB #579, TAMPA, FL 33626 No data
REGISTERED AGENT NAME CHANGED 2022-04-26 BLAZE, LESLIE No data
AMENDMENT 2018-04-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
Amendment 2018-04-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State