Search icon

HUMANE SOCIETY OF TAMPA BAY, INC.

Company Details

Entity Name: HUMANE SOCIETY OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Jul 1972 (53 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Feb 2010 (15 years ago)
Document Number: 723896
FEI/EIN Number 59-0799907
Address: 3607 N. ARMENIA AVE., TAMPA, FL 33607-1322
Mail Address: 3607 N. ARMENIA AVE., TAMPA, FL 33607-1322
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUMANE SOCIETY OF TAMPA BAY ANCILLARY BENEFITS PLAN 2017 590799907 2018-11-06 HUMANE SOCIETY OF TAMPA BAY 95
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2017-05-01
Business code 541940
Sponsor’s telephone number 8138767138
Plan sponsor’s mailing address 3607 N ARMENIA AVE, TAMPA, FL, 336071322
Plan sponsor’s address 3607 N ARMENIA AVE, TAMPA, FL, 336071322

Number of participants as of the end of the plan year

Active participants 95
Retired or separated participants receiving benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2018-11-06
Name of individual signing PAM DUVAL
Valid signature Filed with authorized/valid electronic signature
HUMANE SOCIETY TAMPA 401(K) 2014 590799907 2015-07-09 HUMANE SOCIETY OF TAMPA BAY 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 813000
Sponsor’s telephone number 8137081237
Plan sponsor’s address 3607 N ARMENIA AVE, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing MARIA DAYTON
Valid signature Filed with authorized/valid electronic signature
HUMANE SOCIETY TAMPA 401(K) 2013 590799907 2014-06-24 HUMANE SOCIETY OF TAMPA BAY 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 813000
Sponsor’s telephone number 8137081237
Plan sponsor’s address 3607 N ARMENIA AVE, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing MARIA DAYTON
Valid signature Filed with authorized/valid electronic signature
HUMANE SOCIETY TAMPA 401(K) 2012 590799907 2013-08-22 HUMANE SOCIETY OF TAMPA BAY 63
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 813000
Sponsor’s telephone number 8137081237
Plan sponsor’s address 3607 N ARMENIA AVE, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2013-08-22
Name of individual signing MARIA DAYTON
Valid signature Filed with authorized/valid electronic signature
HUMANE SOCIETY TAMPA 401(K) 2012 590799907 2013-08-23 HUMANE SOCIETY OF TAMPA BAY 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 813000
Sponsor’s telephone number 8137081237
Plan sponsor’s address 3607 N ARMENIA AVE, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2013-08-23
Name of individual signing MARIA DAYTON
Valid signature Filed with authorized/valid electronic signature
HUMANE SOCIETY TAMPA 401(K) 2011 590799907 2012-06-13 HUMANE SOCIETY OF TAMPA BAY 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 813000
Sponsor’s telephone number 8138767310
Plan sponsor’s address 3607 N ARMENIA AVE, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 590799907
Plan administrator’s name HUMANE SOCIETY OF TAMPA BAY
Plan administrator’s address 3607 N ARMENIA AVE, TAMPA, FL, 33607
Administrator’s telephone number 8138767310

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing KAREN CHEEKS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SILK, SHERRY Agent 3607 N ARMENIA AVE, TAMPA, FL 33607

Chief Executive Officer

Name Role Address
SILK, SHERRY Chief Executive Officer 3607 N ARMENIA AVE, TAMPA, FL 33607

Board Emeritus

Name Role Address
REITZ, LINDA Board Emeritus 3422 E Lake Dr, Land O Lakes, FL 34639

Director

Name Role Address
Massey, Morris C., Esq. Director 1227 E Madison St, Unit 705 Tampa, FL 33602
Archibald, Suzie Director 4611 Rue Bordeaux, Lutz, FL 33558-5364
Cook, Ryan Director 4605 N Eddy Dr, Tampa, FL 33603
Balasco, Meredith Director 76 Ladoga Ave, Tampa, FL 33606
Fuente, Liana Director 1310 N. 22nd St., Tampa, FL 33605
Nodhturft, Philip, III Director 401 E. Jackson St., Ste 3100 Tampa, FL 33603
Russo, Jacalin Director 27020 Palmetto Bend Dr, Wesley Chapel, FL 33544-8793
Bischoff, Kevin Director 13608 Old Farm Rd, Tampa, FL 33625
Nelson Agliano, Amy Director 45 W Spanish Main St, Tampa, FL 33609
Williams, Jennifer Director 755 Collany Rd, #207 Tierra Verde, FL 33715

Secretary

Name Role Address
Newman, Nancy Secretary 306 Blanca Ln, Tampa, FL 33606-3634

President

Name Role Address
Glaser, Sarah President 3413 W. San Luis St., Tampa, FL 33629

Vice President

Name Role Address
Castellvi, Wyatt Vice President 4003 S Shamrock Rd, Tampa, FL 33611

Treasurer

Name Role Address
Rovner, Steve Treasurer 16310 Moradas de Avila, Tampa, FL 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 3607 N. ARMENIA AVE., TAMPA, FL 33607-1322 No data
CHANGE OF MAILING ADDRESS 2012-03-14 3607 N. ARMENIA AVE., TAMPA, FL 33607-1322 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 3607 N ARMENIA AVE, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2011-04-12 SILK, SHERRY No data
AMENDED AND RESTATEDARTICLES 2010-02-22 No data No data
NAME CHANGE AMENDMENT 1992-02-19 HUMANE SOCIETY OF TAMPA BAY, INC. No data
NAME CHANGE AMENDMENT 1985-05-09 HUMANE SOCIETY OF TAMPA BAY, HILLSBOROUGH COUNTY, INC. No data
REINSTATEMENT 1985-05-09 No data No data
INVOLUNTARILY DISSOLVED 1981-12-16 No data No data

Court Cases

Title Case Number Docket Date Status
ANGELA BURGER VS ROSALIE ANN MCALLISTER AND HUMANE SOCIETY OF TAMPA BAY, INC. 2D2020-3385 2020-11-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-005000

Parties

Name ANGELA BURGER
Role Appellant
Status Active
Representations JONATHAN E. HACKWORTH, ESQ.
Name ROSALIE ANN MCALLISTER
Role Appellee
Status Active
Representations VINCENT F. IACONO, ESQ., JOSHUA CHILSON, ESQ., CHRISTOPHER J. BLAIN, ESQ., PHILLIP T. JONES, ESQ., FORREST L. ANDREWS, ESQ., CAITLEIN J. JAMMO, ESQ.
Name HUMANE SOCIETY OF TAMPA BAY, INC.
Role Appellee
Status Active
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANGELA BURGER
Docket Date 2021-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by July 16, 2021.
Docket Date 2021-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of ANGELA BURGER
Docket Date 2021-06-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 142 PAGES
Docket Date 2021-05-28
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee's motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2021-05-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROSALIE ANN MCALLISTER
Docket Date 2021-05-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ROSALIE ANN MCALLISTER
Docket Date 2021-05-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ROSALIE ANN MCALLISTER
Docket Date 2021-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB DUE 5/28/21
On Behalf Of ROSALIE ANN MCALLISTER
Docket Date 2021-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 5/8/21
On Behalf Of ROSALIE ANN MCALLISTER
Docket Date 2021-02-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANGELA BURGER
Docket Date 2021-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order.
Docket Date 2021-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANGELA BURGER
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - 251 PAGES
Docket Date 2020-12-03
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant's motion to stay appeal is denied as moot. This appeal will proceed in accordance with the Florida Rules of Appellate Procedure.
Docket Date 2020-11-30
Type Notice
Subtype Notice
Description Notice ~ APPELLEE HUMANE SOCIETY OF TAMPA BAY, INC.'S NOTICE OF DISPOSAL OF MOTION FOR REHEARING
On Behalf Of ROSALIE ANN MCALLISTER
Docket Date 2020-11-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANGELA BURGER
Docket Date 2020-11-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of ANGELA BURGER
Docket Date 2020-11-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION FOR EXTENSION OF TIME OR JUDICIAL STAY UNTIL THE MOTION FOR RE-HEARING IS RULED ON BY THE TRIAL COURT
On Behalf Of ANGELA BURGER
Docket Date 2020-11-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGELA BURGER
Docket Date 2020-11-24
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-11-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State