Search icon

FRIENDS OF THE TEMPLE TERRACE PUBLIC LIBRARY, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDS OF THE TEMPLE TERRACE PUBLIC LIBRARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 1963 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 1997 (28 years ago)
Document Number: 706184
FEI/EIN Number 593427700

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

Address: 202 BULLARD PARKWAY, TEMPLE TERRACE, FL, 33617, US
Mail Address: 202 BULLARD PARKWAY, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hansen JAMIE President 202 BULLARD PARKWAY, TEMPLE TERRACE, FL, 33617
Beynon Michelle Vice President 202 BULLARD PARKWAY, TEMPLE TERRACE, FL, 33617
Beynon Michelle President 202 BULLARD PARKWAY, TEMPLE TERRACE, FL, 33617
Grevencamp Theodore R Treasurer 608 Herchel Dr, Temple Terrace, FL, 33617
Cummings Jamie Secretary 202 BULLARD PARKWAY, TEMPLE TERRACE, FL, 33617
BOOZER JOHN Director 202 BULLARD PARKWAY, TEMPLE TERRACE, FL, 33617
CUMMINGS SANDY Director 202 BULLARD PARKWAY, TEMPLE TERRACE, FL, 33617
GREVENCAMP THEODORE R Agent 608 HERCHEL DR, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-13 GREVENCAMP, THEODORE R -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 608 HERCHEL DR, TEMPLE TERRACE, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 202 BULLARD PARKWAY, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2011-02-18 202 BULLARD PARKWAY, TEMPLE TERRACE, FL 33617 -
AMENDMENT 1997-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State