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 |
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 |
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 | - | - |
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