Entity Name: | TAMPA BAY BRIDGE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Feb 1981 (44 years ago) |
Document Number: | 756390 |
FEI/EIN Number | 59-2351521 |
Address: | 114 W 109TH AVE, TAMPA, FL 33612 |
Mail Address: | 114 W 109TH AVE, TAMPA, FL 33612 |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosenthal, Alice | Agent | 4106 Carrollwood Village Drive, Tampa, FL 33618 |
Name | Role | Address |
---|---|---|
Rosenthal, Alice | President | 4106 Carrollwood Village Drive, Tampa, FL 33618 |
Name | Role | Address |
---|---|---|
Marx, Merrill | Vice President | 114 W 109TH AVE, TAMPA, FL 33612 |
Name | Role | Address |
---|---|---|
Eryan, Adel A | Treasurer | 114 W 109TH AVE, TAMPA, FL 33612 |
Name | Role | Address |
---|---|---|
Sullivan, Larry | Club Manager | 114 W 109TH AVE, TAMPA, FL 33612 |
Name | Role | Address |
---|---|---|
Hanson, Judy | Secretary | 114 W 109TH AVE, Tampa, FL 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-17 | Rosenthal, Alice | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 4106 Carrollwood Village Drive, Tampa, FL 33618 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-04 | 114 W 109TH AVE, TAMPA, FL 33612 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-12 | 114 W 109TH AVE, TAMPA, FL 33612 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State