Entity Name: | CENTER PLACE FINE ARTS AND CIVIC 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 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2021 (4 years ago) |
Document Number: | 730934 |
FEI/EIN Number |
591929907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 619 VONDERBURG DR., SUITE B, BRANDON, FL, 33511 |
Mail Address: | PO BOX 1625, BRANDON, FL, 33509, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Odiorne Thomas w | Treasurer | 1206 N. Parsons Ave., Brandon, FL, 33510 |
Pello Bernadette | President | 10422 Cardera Drive, Riverview, FL, 33578 |
Hopkins Elizabeth L | Exec | 615 Vonderburg Dr., Ste. B, Brandon, FL, 33511 |
Tompkins Betty Jo | Vice President | 1706 S. Kings Ave., Brandon, FL, 33511 |
Owen Michael | Agent | 615 W. De Leon St., TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-29 | 619 VONDERBURG DR., SUITE B, BRANDON, FL 33511 | - |
REINSTATEMENT | 2021-10-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-06 | 615 W. De Leon St., TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-06 | Owen, Michael | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-13 | 619 VONDERBURG DR., SUITE B, BRANDON, FL 33511 | - |
REINSTATEMENT | 1991-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
NAME CHANGE AMENDMENT | 1985-05-23 | CENTER PLACE FINE ARTS AND CIVIC ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-10-06 |
AMENDED ANNUAL REPORT | 2020-08-11 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State