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 |
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 |
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. | - |
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