Entity Name: | TAMPA BAY BRIDGE CENTER, 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: | 16 Feb 1981 (44 years ago) |
Document Number: | 756390 |
FEI/EIN Number |
592351521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 W 109TH AVE, TAMPA, FL, 33612, US |
Mail Address: | 114 W 109TH AVE, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosenthal Alice | President | 4106 Carrollwood Village Drive, Tampa, FL, 33618 |
Eryan Adel A | Treasurer | 114 W 109TH AVE, TAMPA, FL, 33612 |
Sullivan Larry | Club | 114 W 109TH AVE, TAMPA, FL, 33612 |
Rosenthal Alice | Agent | 4106 Carrollwood Village Drive, Tampa, FL, 33618 |
Hanson Judy | Secretary | 114 W 109TH AVE, Tampa, FL, 33612 |
Koletic Pamela K | Vice President | 114 W 109TH AVE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-17 | Rosenthal, Alice | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 4106 Carrollwood Village Drive, Tampa, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2020-03-04 | 114 W 109TH AVE, TAMPA, FL 33612 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-12 | 114 W 109TH AVE, TAMPA, FL 33612 | - |
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: 01 May 2025
Sources: Florida Department of State