Search icon

TAMPA REALISTIC ARTISTS INCORPORATED

Company Details

Entity Name: TAMPA REALISTIC ARTISTS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 May 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (5 years ago)
Document Number: 707360
FEI/EIN Number 59-1050781
Address: 705 w Swann Ave., TAMPA, FL 33606
Mail Address: 705 W. Swann Ave, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Durdin, Kathleen D Agent 1820 W. Richardson Place, TAMPA, FL 33606

President

Name Role Address
DURDIN, KATHLEEN, P. President 1820 W. RICHARDSON PLACE, TAMPA, FL 33606-3229

Treasurer

Name Role Address
Eisch, Cindy Treasurer 1230 S. Roxmere Road, TAMPA, FL 33629

director

Name Role Address
RICE, MARIE director 201 - 72nd ST., NORTH, ST. PETERSBURG, FL 33710
Keenan, Cynthia director 610 South Rome Ave. 604, Tampa, FL 33606
Beauchamp, Kendal director 511 Cleveland St., tampa, FL 33606

Secretary

Name Role Address
Kiuber, Patti Secretary 8003 Lutz Lake Fern Road, odessa, FL 33556

Director

Name Role Address
Gonsalves, Norbert Director 12509 Leatherleaf Dr., TAMPA, FL 33629
MILSAPS, JUDY Director 3722 YARDARMS DRIVE, TAMPA, FL 33611
Morrison, Donna Director 4407 W. Watrous Ave., Tampa, FL 33629
Wyatt, Katie Director 6008 S. Elkins Ave., Tampa, FL
Artis, Andy Director 2442 W. Mississippi Ave., 27 Tampa, FL 33629
Reichbach, Ryan Director 1562 N Abalone Ter, Hernando, FL 34442

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2021-01-29 705 w Swann Ave., TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 1820 W. Richardson Place, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2020-01-19 Durdin, Kathleen D No data
REINSTATEMENT 2019-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2004-05-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1989-11-20 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

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: 06 Feb 2025

Sources: Florida Department of State