Search icon

NORTH TAMPA HOUSING DEVELOPMENT CORPORATION,INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NORTH TAMPA HOUSING DEVELOPMENT CORPORATION,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: 11 Aug 1994 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Jun 2012 (13 years ago)
Document Number: 762748
FEI/EIN Number 593123362

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5301 W. CYPRESS STREET, TAMPA, FL, 33607, US
Mail Address: 5301 W. CYPRESS STREET, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NORTH TAMPA HOUSING DEVELOPMENT CORPORATION,INC., MISSISSIPPI 964894 MISSISSIPPI
Headquarter of NORTH TAMPA HOUSING DEVELOPMENT CORPORATION,INC., ALABAMA 000-944-207 ALABAMA

Key Officers & Management

Name Role Address
MOORE LEROY Vice President 5301 W. CYPRESS STREET, TAMPA, FL, 33607
CLOAR JAMES Chairman 5301 W. CYPRESS STREET, TAMPA, FL, 33607
Dachepalli B. B Director 5301 W. CYPRESS STREET, TAMPA, FL, 33607
HARDWICK LORENA Director 5301 W CYPRESS STREET, TAMPA, FL, 33607
HOMANS PARKER D Director 5301 W CYPRESS STREET, TAMPA, FL, 33607
GILMORE RICARDO LESQ Agent 201 E. KENNEDY BOULEVARD, TAMPA, FL, 33602
RYANS JEROME D Secretary 5301 W. CYPRESS STREET, TAMPA, FL, 33607
RYANS JEROME D President 5301 W. CYPRESS STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 GILMORE, RICARDO L, ESQ -
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 5301 W. CYPRESS STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2013-01-31 5301 W. CYPRESS STREET, TAMPA, FL 33607 -
AMENDED AND RESTATEDARTICLES 2012-06-04 - -
AMENDMENT 2011-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 201 E. KENNEDY BOULEVARD, SUITE 600, TAMPA, FL 33602 -
AMENDMENT 2004-01-09 - -
AMENDMENT 2003-08-08 - -
REINSTATEMENT 1999-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State