Search icon

TAMPA BAY BUILDERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Documents

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