Entity Name: | TAMPA BAY BUSINESS GUILD, 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: | 20 Jan 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | 766609 |
FEI/EIN Number |
592902602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 N 11th Street, Tampa, FL, 33602, US |
Mail Address: | 107 N 11th Street, Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rollins Chris | Chairman | 107 N 11th Street, Tampa, FL, 33602 |
Liotta-DeVivo Brian | Treasurer | 107 N 11th Street, Tampa, FL, 33602 |
Cantu Rene | President | 107 N 11th Street, Tampa, FL, 33602 |
Cantu Rene | Agent | 107 N 11th Street, Tampa, FL, 33602 |
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 | - | 3251 3RD AVE. N., ST. PETERSBURG, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-04 | 107 N 11th Street, Unit 512, Tampa, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-04 | 107 N 11th Street, 512, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-04 | Cantu, Rene | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 107 N 11th Street, 512, Tampa, FL 33602 | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2004-07-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State