Search icon

TAMPA PARK APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA PARK APARTMENTS, 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: 19 Jul 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2006 (19 years ago)
Document Number: 711226
FEI/EIN Number 591215714

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1417 TAMPA PARK PLAZA, TAMPA, FL, 33605, US
Mail Address: 1417 TAMPA PARK PLAZA, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andrews Wells Sybil Chairman 1417 TAMPA PARK PLAZA, TAMPA, FL, 33605
Hayes Gwendolyn Boar 1417 TAMPA PARK PLAZA, TAMPA, FL, 33605
Andrews, III C. Blythe Boar 1417 TAMPA PARK PLAZA, TAMPA, FL, 33605
ANDREWS WELLS SYBIL KAY Agent 1417 TAMPA PARK PLAZA, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-03 ANDREWS WELLS, SYBIL KAY -
REGISTERED AGENT ADDRESS CHANGED 2007-07-23 1417 TAMPA PARK PLAZA, TAMPA, FL 33605 -
REINSTATEMENT 2006-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-03-05 1417 TAMPA PARK PLAZA, TAMPA, FL 33605 -
REINSTATEMENT 2002-03-05 - -

Court Cases

Title Case Number Docket Date Status
TAMPA PARK APARTMENTS, INC. VS SYLVIA BERRY-ANDREWS AND CYRIL ANDREWS 2D2021-1473 2021-05-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-DR-10450

Parties

Name TAMPA PARK APARTMENTS, INC.
Role Petitioner
Status Active
Representations LANSING C. SCRIVEN, ESQ.
Name CYRIL ANDREWS
Role Respondent
Status Active
Name SYLVIA BERRY-ANDREWS
Role Respondent
Status Active
Representations NILE D. BROOKS, ESQ., STERLING LOVELADY, ESQ., ALLISON M. PERRY, ESQ.
Name HON. ROBIN F. FUSON
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description wife's fee motion denied ~ The wife's motion for appellate attorney's fees is denied. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001).
Docket Date 2022-02-16
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2021-08-06
Type Response
Subtype Reply
Description REPLY ~ TAMPA PARK APARTMENTS, INC.'S REPLY TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TAMPA PARK APARTMENTS, INC.
Docket Date 2021-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SYLVIA BERRY-ANDREWS
Docket Date 2021-07-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SYLVIA BERRY-ANDREWS
Docket Date 2021-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SYLVIA BERRY-ANDREWS
Docket Date 2021-06-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-05-25
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of TAMPA PARK APARTMENTS, INC.
Docket Date 2021-05-21
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2021-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TAMPA PARK APARTMENTS, INC.
Docket Date 2021-05-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of TAMPA PARK APARTMENTS, INC.
Docket Date 2021-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6996318301 2021-01-27 0455 PPS 1417 Tampa Park Plaza St, Tampa, FL, 33605-4821
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147345
Loan Approval Amount (current) 147345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-4821
Project Congressional District FL-14
Number of Employees 15
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148351.86
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State