Entity Name: | AIA TAMPA BAY, INC./A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS |
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: | 13 Jul 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Jun 1993 (32 years ago) |
Document Number: | 759161 |
FEI/EIN Number |
592149693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1208 North Howard Avenue, TAMPA, FL, 33607, US |
Mail Address: | 1208 North Howard Avenue, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mages Dawn | Chief Executive Officer | 1208 North Howard Avenue, Tampa, FL, 33607 |
MAGES DAWN M | Agent | 1208 North Howard Avenue, TAMPA, FL, 33607 |
Beck Jody | President | 2710 N Dundee ST, Tampa, FL, 33629 |
Luttrell Shaun | Treasurer | 5825 Mariner St, Tampa, FL, 33609 |
Scott Holmes | Vice President | 311 Bahia Vista Drive, Indian Rocks Beach, FL, 33785 |
Guillermo Arsenio | Secretary | 2317 W Fig Street, Tampa, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-10 | 1208 North Howard Avenue, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-20 | 1208 North Howard Avenue, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 14143 Fennsbury Drive, TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-03 | MAGES, DAWN MDIRECTO | - |
NAME CHANGE AMENDMENT | 1993-06-23 | AIA TAMPA BAY, INC./A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS | - |
NAME CHANGE AMENDMENT | 1982-06-08 | FLORIDA CENTRAL CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State