Entity Name: | BACHELORS AND BELLES, 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: | 04 May 1965 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2016 (9 years ago) |
Document Number: | 708889 |
FEI/EIN Number |
237199158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8401 W. Hillsborough Avenue, TAMPA, FL, 33615, US |
Mail Address: | P.O. BOX 260443, TAMPA, FL, 33685, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERSZYLA ROGER D | President | 10838 VENICE CIRCLE, TAMPA, FL, 336359637 |
McAULAY BETTY | 2nd | P.O. BOX 260443, TAMPA, FL, 33685 |
Stalnaker Lance K | Treasurer | 1803 Village Court, Mulberry, FL, 33860 |
Verszyla Roger D | Agent | 10838 Venice Circle, TAMPA, FL, 33635 |
Laura Diez J | Vice President | 3403 W. Caracas Street, Tampa, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 8401 W. Hillsborough Avenue, TAMPA, FL 33615 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-07 | Verszyla, Roger D | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-07 | 10838 Venice Circle, TAMPA, FL 33635 | - |
REINSTATEMENT | 2016-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 8401 W. Hillsborough Avenue, TAMPA, FL 33615 | - |
REINSTATEMENT | 2000-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 1996-03-04 | - | - |
AMENDMENT | 1993-10-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-07 |
REINSTATEMENT | 2016-04-29 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State