Search icon

TAMPA FENCING AND TENNIS ACADEMY, INC.

Company Details

Entity Name: TAMPA FENCING AND TENNIS ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Nov 2013 (11 years ago)
Document Number: P10000008785
FEI/EIN Number 271856254
Mail Address: 14800 Walsingham Rd, Apt 212, Largo, FL, 33774, US
Address: 5811 MEMORIAL HWY SUITE 108, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KRASTEVITCH RAYNA Agent 14800 Walsingham Rd, Largo, FL, 33774

President

Name Role Address
KRASTEVITCH RAYNA President 14800 Walsingham Rd, Largo, FL, 33774

Treasurer

Name Role Address
KRASTEVITCH BOYKO Treasurer 14800 Walsingham Rd, Largo, FL, 33774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000012527 TAMPA'S FENCING ACADEMY EXPIRED 2010-02-08 2015-12-31 No data 11850 DR ML KING ST N APT 13212, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-08 5811 MEMORIAL HWY SUITE 108, TAMPA, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 14800 Walsingham Rd, Apt 212, Largo, FL 33774 No data
AMENDMENT AND NAME CHANGE 2013-11-27 TAMPA FENCING AND TENNIS ACADEMY, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-27 5811 MEMORIAL HWY SUITE 108, TAMPA, FL 33615 No data
AMENDMENT AND NAME CHANGE 2012-12-04 TAMPA FENCING ACADEMY, INC. No data
REINSTATEMENT 2012-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State