Search icon

TAMPA REALISTIC ARTISTS INCORPORATED - Florida Company Profile

Company Details

Entity Name: TAMPA REALISTIC ARTISTS INCORPORATED
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: 27 May 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (6 years ago)
Document Number: 707360
FEI/EIN Number 591050781

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

Address: 705 w Swann Ave., TAMPA, FL, 33606, US
Mail Address: 705 W. Swann Ave, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURDIN KATHLEEN P. President 1820 W. RICHARDSON PLACE, TAMPA, FL, 336063229
Eisch Cindy Treasurer 1230 S. Roxmere Road, TAMPA, FL, 33629
RICE MARIE dire 201 - 72nd ST., NORTH, ST. PETERSBURG, FL, 33710
Kiuber Patti P. Secretary 8003 Lutz Lake Fern Road, odessa, FL, 33556
Gonsalves Norbert Director 12509 Leatherleaf Dr., TAMPA, FL, 33629
MILSAPS JUDY Director 3722 YARDARMS DRIVE, TAMPA, FL, 33611
Durdin Kathleen D Agent 1820 W. Richardson Place, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035290 TAMPA REGIONAL ARTISTS ACTIVE 2010-04-21 2025-12-31 - 705 W. SWANN AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 705 w Swann Ave., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2021-01-29 705 w Swann Ave., TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 1820 W. Richardson Place, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2020-01-19 Durdin, Kathleen D -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2004-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1989-11-20 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-29
AMENDED ANNUAL REPORT 2021-06-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State