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 |
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 |
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 |
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 | - | - |
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