Entity Name: | TAMPA BAY BUILDERS ASSOCIATION, 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: | 26 Mar 1965 (60 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Sep 2022 (3 years ago) |
Document Number: | 708704 |
FEI/EIN Number |
590735336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 512 E KENNEDY BLVD, TAMPA, FL, 33602, US |
Mail Address: | 512 E KENNEDY BLVD, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frame Martin | President | 512 E KENNEDY BLVD, TAMPA, FL, 33602 |
Morgan Lauren | Exec | 512 E KENNEDY BLVD, TAMPA, FL, 33602 |
Himelhoch Scott | Treasurer | 512 E KENNEDY BLVD, TAMPA, FL, 33602 |
Oligschlaeger Jeff | President | 512 E KENNEDY BLVD, TAMPA, FL, 33602 |
MCNAMARA THOMAS P | Agent | 2907 BAY TO BAY BLVD., SUITE 201, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2022-10-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-14 | 2907 BAY TO BAY BLVD., SUITE 201, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-14 | MCNAMARA, THOMAS P | - |
AMENDMENT | 2022-09-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 512 E KENNEDY BLVD, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 512 E KENNEDY BLVD, TAMPA, FL 33602 | - |
REINSTATEMENT | 2003-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
MERGER NAME CHANGE | 2003-01-23 | TAMPA BAY BUILDERS ASSOCIATION, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
MERGER | 2003-01-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000044227 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-08 |
Amended and Restated Articles | 2022-10-14 |
Amendment | 2022-09-12 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State