Entity Name: | ZEST CLUB OF TAMPA BAY, 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: | 27 Sep 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N99000005769 |
FEI/EIN Number |
593612117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 916 YORK DRIVE, BRANDON, FL, 33510 |
Mail Address: | 916 YORK DRIVE, BRANDON, FL, 33510 |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADESHINA ADEWALE | President | 14702 LIVINGSTONE AVENUE, LUTZ, FL, 33559 |
ADESHINA ADEWALE | Director | 14702 LIVINGSTONE AVENUE, LUTZ, FL, 33559 |
OWOJORI BISI | Secretary | 10524 OPUS DRIVE, RIVERVIEW, FL, 33569 |
OWOJORI BISI | Director | 10524 OPUS DRIVE, RIVERVIEW, FL, 33569 |
OYEBAMUI RAZAK | Treasurer | 2920 ANGELA CT, TAMPA, FL, 33610 |
OYEBAMUI RAZAK | Director | 2920 ANGELA CT, TAMPA, FL, 33610 |
POPOOLA KUNLE | Director | 12608 KINGS LAKE DRIVE, GIBSONTON, FL, 33534 |
POPOOLA KUNLE | Vice President | 12608 KINGS LAKE DRIVE, GIBSONTON, FL, 33534 |
OLOWOOKERE OLUFEMI | ASA | 14525 CHAUCER CT., TAMPA, FL, 33613 |
JUMAH YAKEEN | FS | 916 YORK DRIVE, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-04-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | JUMAH, YAKEEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-09 | 916 YORK DRIVE, BRANDON, FL 33510 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-17 | 916 YORK DRIVE, BRANDON, FL 33510 | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-04-22 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-01-14 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State