Search icon

THE LADIES AUXILIARY OF THE GREATER TAMPA SHOWMEN'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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