Entity Name: | FLORIDA -- THE FOURTH DISTRICT OF AMERICAN ADVERTISING FEDERATION, 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: | 05 Aug 1971 (54 years ago) |
Document Number: | 721471 |
FEI/EIN Number |
592445625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11812 N 56TH STREET, TAMPA, FL, 33617, US |
Mail Address: | 11812 N 56TH STREET, TAMPA, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFCOAT SARAH | Exec | 11812 N 56TH STREET, TAMPA, FL, 33617 |
Ruhff Jon | Secretary | 11812 N 56TH STREET, TAMPA, FL, 33617 |
Williams GIAVONA | Imme | 11812 N 56TH STREET, TAMPA, FL, 33617 |
Herndon Stephanie | Gove | 11812 N 56TH STREET, TAMPA, FL, 33617 |
Byrd Stephanie | Treasurer | 11812 N 56TH STREET, TAMPA, FL, 33617 |
JEFFCOAT SARAH | Agent | 11812 N 56TH STREET, TAMPA, FL, 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000098964 | AAF DISTRICT 4 | ACTIVE | 2022-08-22 | 2027-12-31 | - | 11812 N 56TH ST., TAMPA, FL, 33617 |
G22000082725 | FLORIDA AD PAC | ACTIVE | 2022-07-12 | 2027-12-31 | - | 11812 N. 56TH ST., TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-02-26 | 11812 N 56TH STREET, TAMPA, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2009-02-26 | 11812 N 56TH STREET, TAMPA, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-26 | JEFFCOAT, SARAH | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-26 | 11812 N 56TH STREET, TAMPA, FL 33617 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State