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 |
Name | Role | Address |
---|---|---|
KRASTEVITCH RAYNA | Agent | 14800 Walsingham Rd, Largo, FL, 33774 |
Name | Role | Address |
---|---|---|
KRASTEVITCH RAYNA | President | 14800 Walsingham Rd, Largo, FL, 33774 |
Name | Role | Address |
---|---|---|
KRASTEVITCH BOYKO | Treasurer | 14800 Walsingham Rd, Largo, FL, 33774 |
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 |
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 |
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