Search icon

TAMPA BAY INVENTORS' COUNCIL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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