TAMPA PARK APARTMENTS, INC. - Florida Company Profile

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 |
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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAMPA PARK APARTMENTS, INC. VS SYLVIA BERRY-ANDREWS AND CYRIL ANDREWS | 2D2021-1473 | 2021-05-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State