Entity Name: | IVY ENRICHMENT FOUNDATION OF TAMPA BAY, INCORPORATED |
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: | 10 Oct 1979 (46 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Oct 2022 (3 years ago) |
Document Number: | 749270 |
FEI/EIN Number |
592072596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14210 ALISTAR MANOR DR, Wimauma, FL, 33598, US |
Mail Address: | P. O. BOX 172746, TAMPA, FL, 33672, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
White Carla | 2ND | 3713 East Shadowlawn Ave, TAMPA, FL, 33610 |
Glover Christine | President | 17610 Esprit Dr., Tampa, FL, 33647 |
Stewart-Suleiman Tracy-Ann | Vice President | 15417 Starling Crossing Drive, Lithia, FL, 33547 |
Paris Samanthia | Secretary | 2823 Fairway View Dr, Valrico, FL, 33596 |
Tripp Barbara | FINA | 1706 Olympia Rd, Tampa, FL, 33619 |
Holt Tracy | Treasurer | PO BOX 290774, TAMPA, FL, 33687 |
Thompson Adrienne | Agent | 14210 ALISTAR MANOR DR, Wimauma, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 14210 ALISTAR MANOR DR, Wimauma, FL 33598 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-19 | 14210 ALISTAR MANOR DR, Wimauma, FL 33598 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-19 | Thompson, Adrienne | - |
NAME CHANGE AMENDMENT | 2022-10-07 | IVY ENRICHMENT FOUNDATION OF TAMPA BAY, INCORPORATED | - |
AMENDED AND RESTATEDARTICLES | 2021-10-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-19 | 14210 ALISTAR MANOR DR, Wimauma, FL 33598 | - |
REINSTATEMENT | 1996-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-24 |
Name Change | 2022-10-07 |
ANNUAL REPORT | 2022-01-25 |
Amended and Restated Articles | 2021-10-26 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State