Entity Name: | TAMPA BAY INVENTORS' COUNCIL, 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: | 14 Sep 1983 (42 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 Jul 2004 (21 years ago) |
Document Number: | 770220 |
FEI/EIN Number |
592872266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | AMRoC Fab Lab, 2154 University Mall, Tampa, FL, 33612-5515, US |
Mail Address: | C/O WAYNE RASANEN, 7752 ROYAL HART DR., NEW PORT RICHEY, FL, 34653, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RASANEN WAYNE | Director | 7752 ROYAL HART DR, NEW PORT RICHEY, FL, 34653 |
RASANEN WAYNE | President | 7752 ROYAL HART DR, NEW PORT RICHEY, FL, 34653 |
French Pamela | Director | 915 W. Knollwood Street, Tampa, FL, 33604 |
French Pamela | Vice President | 915 W. Knollwood Street, Tampa, FL, 33604 |
PETERSON MARK | Director | 6904 N. GUNLOCK AVE., TAMPA, FL, 33614 |
PETERSON MARK | Treasurer | 6904 N. GUNLOCK AVE., TAMPA, FL, 33614 |
LEVY BUDDY J | Agent | 419 MONTROSE AVE, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | AMRoC Fab Lab, 2154 University Mall, Tampa, FL 33612-5515 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-20 | 419 MONTROSE AVE, TAMPA, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2008-05-02 | AMRoC Fab Lab, 2154 University Mall, Tampa, FL 33612-5515 | - |
AMENDED AND RESTATEDARTICLES | 2004-07-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-02-04 | LEVY, BUDDY J | - |
AMENDMENT | 1994-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State