Search icon

THE ST. ANDREW'S SOCIETY OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: THE ST. ANDREW'S SOCIETY OF TAMPA BAY, 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: 01 Jul 1976 (49 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Nov 2016 (8 years ago)
Document Number: 736263
FEI/EIN Number 591693417

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7110 N 15th St, Tampa, FL, 33610, US
Mail Address: POST OFFICE BOX 663, TAMPA, FL, 33601-0663, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dawson David PRES President 2020 Cedar Run Drive, Plant City, FL, 33563
Barks Lelia SEC Secretary 3404 West Leona Street, Tampa, FL, 33629
Nipper Bill TREA Treasurer 7110 N 15th St, TAMPA, FL, 33610
Patterson Grant PRES Chie 2912 W Winthrop Ave, TAMPA, FL, 33611
Nipper Bill Trea Agent 7110 N 15th St, Tampa, FL, 33610

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2016-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 7110 N 15th St, Tampa, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 7110 N 15th St, Tampa, FL 33610 -
REGISTERED AGENT NAME CHANGED 2016-01-22 Nipper, Bill, Trea -
REINSTATEMENT 2014-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-01-29 7110 N 15th St, Tampa, FL 33610 -
REINSTATEMENT 2000-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1999-08-25 THE ST. ANDREW'S SOCIETY OF TAMPA BAY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-22
Amended and Restated Articles 2016-11-16
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State