Entity Name: | ACG TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 28 Oct 2005 (19 years ago) |
Branch of: | ACG TAMPA BAY, INC., ILLINOIS (Company Number CORP_64457845) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2022 (2 years ago) |
Document Number: | F05000006311 |
FEI/EIN Number |
203694091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 227 W. Monroe Street, Chicago, IL, 60606, US |
Mail Address: | PO Box 1121, Tampa, FL, 33601, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Cahill Beth | Secretary | 227 W. Monroe Street, Chicago, IL, 60606 |
Smith Sheryl | Agent | 1303 W PATTERSON ST, TAMPA, FL, 33604 |
Haney R. R | President | 227 W. Monroe Street, Chicago, IL, 60606 |
Harris Frank | Director | 227 W. Monroe Street, Chicago, IL, 60606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-20 | Corporation Service Company | - |
CHANGE OF MAILING ADDRESS | 2025-01-20 | 227 W. Monroe Street, Suite 2100, Chicago, IL 60606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 227 W. Monroe Street, Suite 2100, Chicago, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2023-02-10 | 227 W. Monroe Street, Suite 2100, Chicago, IL 60606 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-10 | Smith, Sheryl | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 1303 W PATTERSON ST, TAMPA, FL 33604 | - |
REINSTATEMENT | 2022-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2007-05-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-10 |
REINSTATEMENT | 2022-11-03 |
AMENDED ANNUAL REPORT | 2021-06-05 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State