Search icon

TAMPA BAY LIBRARY CONSORTIUM, INCORPORATED

Company Details

Entity Name: TAMPA BAY LIBRARY CONSORTIUM, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jul 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 1988 (37 years ago)
Document Number: 753447
FEI/EIN Number 59-2410156
Address: 1600 E 8th Ave, A200, Tampa, FL 33605
Mail Address: PO Box 75498, TAMPA, FL 33675
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAMPA BAY LIBRARY CONSORTIUM 2017 592410156 2019-02-01 TAMPA BAY LIBRARY CONSORTIUM 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 519100
Sponsor’s telephone number 8136228252
Plan sponsor’s DBA name TAMPA BAY LIBRARY CONSORTIUM
Plan sponsor’s address 4042 PARK OAKS BLVD STE 430, TAMPA, FL, 336109543

Signature of

Role Plan administrator
Date 2019-01-31
Name of individual signing JIM WALTHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-01-31
Name of individual signing JIM WALTHER
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY LIBRARY CONSORTIUM, INC. 2016 592410156 2017-11-29 TAMPA BAY LIBRARY CONSORTIUM 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 519100
Plan sponsor’s address 4042 PARK OAKS BLVD STE 430, TAMPA, FL, 336109543

Signature of

Role Plan administrator
Date 2017-11-29
Name of individual signing CHARLES PARKER
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY LIBRARY CONSORTIUM 2015 592410156 2017-05-08 TAMPA BAY LIBRARY CONSORTIUM 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 813000
Sponsor’s telephone number 8136228252
Plan sponsor’s address 4042 PARK OAKS BLVD STE 430, TAMPA, FL, 336109543

Signature of

Role Plan administrator
Date 2017-02-14
Name of individual signing CHARLES PARKER
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY LIBRARY CONSORTIUM, INC. 2014 592410156 2017-05-08 TAMPA BAY LIBRARY CONSORTIUM 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 813000
Sponsor’s telephone number 8136228252
Plan sponsor’s address 4042 PARK OAKS BLVD., SUITE 430, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2017-02-14
Name of individual signing CHARLES PARKER
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY LIBRARY CONSORTIUM 2011 592410156 2013-05-07 TAMPA BAY LIBRARY CONSORTIUM 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 813000
Sponsor’s telephone number 8136228252
Plan sponsor’s mailing address 1202 TECH BLVD., SUITE 202, TAMPA, FL, 33619
Plan sponsor’s address 1202 TECH BLVD., SUITE 202, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 592410156
Plan administrator’s name TAMPA BAY LIBRARY CONSORTIUM
Plan administrator’s address 1202 TECH BLVD., SUITE 202, TAMPA, FL, 33619
Administrator’s telephone number 8136228252

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-05-07
Name of individual signing CHARLES PARKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Walther, James H Agent 1600 E 8th Ave, A200, Tampa, FL 33605

Vice President

Name Role Address
VanBeynen, Kaya Vice President University of South Florida Libraries, 140 7th Ave. S St. Petersburg, FL 33071

Past President

Name Role Address
Chang, Adam Past President Citrus Co. Libraries, 425 W. Roosevelt Blvd. Beverly Hills, FL 34465

Executive Director

Name Role Address
Walther, James H Executive Director PO Box 75498, TAMPA, FL 33675

President

Name Role Address
Isaacson, Mary Beth President Pasco Hernando State College, 10230 Ridge Road Building J, Room 138 New Port Richey, FL 34654

Secretary

Name Role Address
Parrott, Tammy Secretary Manatee County Government, 1301 Barcarrota Blvd., Library Services Bradenton, FL 34205

Treasurer

Name Role Address
Parrott, Tammy Treasurer Manatee County Government, 1301 Barcarrota Blvd., Library Services Bradenton, FL 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1600 E 8th Ave, A200, Tampa, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1600 E 8th Ave, A200, Tampa, FL 33605 No data
CHANGE OF MAILING ADDRESS 2021-01-20 1600 E 8th Ave, A200, Tampa, FL 33605 No data
REGISTERED AGENT NAME CHANGED 2019-01-09 Walther, James H No data
AMENDMENT 1988-01-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State