Search icon

TAMPA BAY BUSINESS GUILD, INC.

Company Details

Entity Name: TAMPA BAY BUSINESS GUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Jan 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: 766609
FEI/EIN Number 59-2902602
Mail Address: 107 N 11th Street, Unit 512, Tampa, FL 33602
Address: 107 N 11th Street, 512, Tampa, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Cantu, Rene Agent 107 N 11th Street, Unit 512, Tampa, FL 33602

President

Name Role Address
Cantu, Rene President 107 N 11th Street, Unit 512 Tampa, FL 33602

Chief Executive Officer

Name Role Address
Cantu, Rene Chief Executive Officer 107 N 11th Street, Unit 512 Tampa, FL 33602

Chairman

Name Role Address
Rollins, Chris Chairman 107 N 11th Street, Unit 512 Tampa, FL 33602

Treasurer

Name Role Address
Liotta-DeVivo, Brian Treasurer 107 N 11th Street, Unit 512 Tampa, FL 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000102466 TAMPA BAY LGBT CHAMBER ACTIVE 2021-08-06 2026-12-31 No data 3251 3RD AVE. N., ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 107 N 11th Street, Unit 512, Tampa, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 107 N 11th Street, 512, Tampa, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2024-12-04 Cantu, Rene No data
CHANGE OF MAILING ADDRESS 2022-04-19 107 N 11th Street, 512, Tampa, FL 33602 No data
REINSTATEMENT 2021-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2004-07-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-07-18
AMENDED ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2019-05-15
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-01-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State