Entity Name: | SIXPENCE ASSOCIATION, 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: | 16 Oct 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2012 (13 years ago) |
Document Number: | 724550 |
FEI/EIN Number |
591692056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5203 North Howard Avenue, TAMPA, FL, 33603, US |
Mail Address: | 5203 North Howard Avenue, TAMPA, FL, 33603, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK, Jr. HERBERT S | Director | 111 SOUTH ALBANY AVENUE, STE 200, TAMPA, FL, 33606 |
TRAYNER TY | Director | 329 BLANCA AVE, TAMPA, FL, 33606 |
ROREBECK MARGARET AND C | Director | 4503 W Brookwood Dr., TAMPA, FL, 33629 |
Cathey Casey & Jeff S | Director | 3106 W. Dunwoody Street, TAMPA, FL, 33629 |
CLARK HERBERT SJr. | Agent | 5203 North Howard Avenue, TAMPA, FL, 33603 |
CJA SUNSET, LLC | Director | - |
Kreher Alex | Director | 7719 Wynlakes Blvd, Montgomery, AL, 36117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 5203 North Howard Avenue, TAMPA, FL 33603 | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 5203 North Howard Avenue, TAMPA, FL 33603 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 5203 North Howard Avenue, TAMPA, FL 33603 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-15 | CLARK, HERBERT S, Jr. | - |
REINSTATEMENT | 2012-02-20 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State