Entity Name: | THE LADIES AUXILIARY OF THE GREATER TAMPA SHOWMEN'S 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: | 02 Apr 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 1998 (27 years ago) |
Document Number: | 751848 |
FEI/EIN Number |
590590097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 6308, Brandon, FL, 33508, US |
Address: | 12350 North 56th Street, TAMPA, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISS JEANETTE | Secretary | 4205 LA PALMA COURT, TAMPA, FL, 33611 |
WEISS JEANETTE | Director | 4205 LA PALMA COURT, TAMPA, FL, 33611 |
Koza JoAnn | Treasurer | 12350 North 56th Street, TAMPA, FL, 33617 |
Sterner Sandra | President | 12350 North 56th Street, Tampa, FL, 33617 |
Elliott Kim | President | 12350 North 56th Street, TAMPA, FL, 33617 |
Laura Sedlmayr | Vice President | 12350 North 56th Street, TAMPA, FL, 33617 |
WEISS JEANETTE A | Agent | 4205 LAPALMA CT., TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 12350 North 56th Street, TAMPA, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 12350 North 56th Street, TAMPA, FL 33617 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-08-05 | 4205 LAPALMA CT., TAMPA, FL 33611 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-10 | WEISS, JEANETTE A | - |
REINSTATEMENT | 1998-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State