Search icon

TAMPA BAY WORKFORCE ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY WORKFORCE ALLIANCE, 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: 27 Jun 2000 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Sep 2024 (7 months ago)
Document Number: N00000004345
FEI/EIN Number 593655316

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4350 West Cypress Street, TAMPA, FL, 33607, US
Mail Address: 4350 West Cypress Street, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Butler Sean Boar 4350 West Cypress Street, TAMPA, FL, 33607
Hartfield Gary Boar 4350 West Cypress Street, TAMPA, FL, 33607
Sarlo Rebecca Dr. Secretary 4350 West Cypress Street, Tampa, FL, 33607
Latvala Chris 2nd 4350 West Cypress Street, TAMPA, FL, 33607
Doyle Sheila CO 4350 West Cypress Street, TAMPA, FL, 33607
Harless Barclay Vice President 4350 West Cypress Street, TAMPA, FL, 33607
Cole Scott Agent 301 East Pine Street, ORLANDO, FL, 32801
Doyle Sheila I 4350 West Cypress Street, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049112 CAREERSOURCE HILLSBOROUGH PINELLAS ACTIVE 2024-04-11 2029-12-31 - 4350 CYPRESS STREET, SUITE 875, TAMPA, FL, 33607
G14000114016 CAREER PREP CENTER EXPIRED 2014-11-12 2019-12-31 - 5100 W. KENNEDY BLVD, SUITE 300, TAMPA, FL, 33605
G13000092560 CAREERSOURCE TAMPA BAY ACTIVE 2013-09-18 2028-12-31 - 4350 WEST CYPRESS STREET, 875, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-09-25 - -
REGISTERED AGENT NAME CHANGED 2024-07-30 Cole, Scott -
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 301 East Pine Street, Suite 1400, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 4350 West Cypress Street, Suite 875, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-10-07 4350 West Cypress Street, Suite 875, TAMPA, FL 33607 -
NAME CHANGE AMENDMENT 2003-02-28 TAMPA BAY WORKFORCE ALLIANCE, INC. -
AMENDMENT 2000-08-11 - -

Court Cases

Title Case Number Docket Date Status
TAMPA BAY WORKFORCE ALLIANCE VS DEPARTMENT OF ECONOMIC OPPORTUNITY 2D2011-6160 2011-12-09 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-8311 DOAH

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-00081

Parties

Name TAMPA BAY WORKFORCE ALLIANCE, INC.
Role Appellant
Status Active
Representations MARIE TOMASSI, ESQ., CHARLES M. HARRIS, JR., ESQ., STEPHANIE S. LEUTHAUSER, ESQ.
Name DEPT. OF ECONOMIC OPPORTUNITY
Role Appellee
Status Active
Representations KAREN BISHOP, ESQ., DAVID L. JORDAN, Esq., LINDA K. REEL, ESQ.

Docket Entries

Docket Date 2011-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMPA BAY WORKFORCE ALLIANCE,
Docket Date 2015-02-20
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-30
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-07-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 07/02/12
On Behalf Of TAMPA BAY WORKFORCE ALLIANCE,
Docket Date 2012-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TAMPA BAY WORKFORCE ALLIANCE,
Docket Date 2012-05-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 05/11/12
On Behalf Of DEPT. OF ECONOMIC OPPORTUNITY
Docket Date 2012-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEPT. OF ECONOMIC OPPORTUNITY
Docket Date 2012-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEPT. OF ECONOMIC OPPORTUNITY
Docket Date 2012-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOLUMES (3 VOLS OF RECORDS & 3 VOLS OF TRANSCRIPTS)
Docket Date 2012-03-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 3/19/12
On Behalf Of TAMPA BAY WORKFORCE ALLIANCE,
Docket Date 2012-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Stephanie S. Leuthauser, Esq. 044981
Docket Date 2012-03-05
Type Record
Subtype Index
Description Index ~ AMENDED INDEX TO RECORD ON APPEAL
Docket Date 2012-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TAMPA BAY WORKFORCE ALLIANCE,
Docket Date 2012-01-27
Type Record
Subtype Index
Description Index ~ "INDEX TO RECORD ON APPEAL CONSISTING OF 3 VOLS 423 PGS FILED BY MIRIAM SNIPES AGENCY CLERK DEPT OF ECONOMIC OPPORTUNITY"
Docket Date 2012-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF ECONOMIC OPPORTUNITY
Docket Date 2011-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-15
Amended and Restated Articles 2024-09-25
AMENDED ANNUAL REPORT 2024-07-30
MERGER 2024-06-28
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-10-07
AMENDED ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2022-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343374476 0420600 2018-08-03 2605 N 43RD ST., TAMPA, FL, 33605
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Case Closed 2018-09-19

Related Activity

Type Complaint
Activity Nr 1312605
Health Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3655316 Corporation Unconditional Exemption 4350 W CYPRESS ST STE 875, TAMPA, FL, 33607-4178 2001-02
In Care of Name % SHEILA DOYLE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
Asset 1,000,000 to 4,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 4950871
Income Amount 19126718
Form 990 Revenue Amount 19126718
National Taxonomy of Exempt Entities Public& Societal Benefit: Government and Public Administration
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name TAMPA BAY WORKFORCE ALLIANCE INC
EIN 59-3655316
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name TAMPA BAY WORKFORCE ALLIANCE INC
EIN 59-3655316
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name TAMPA BAY WORKFORCE ALLIANCE INC
EIN 59-3655316
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name TAMPA BAY WORKFORCE ALLIANCE INC
EIN 59-3655316
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name TAMPA BAY WORKFORCE ALLIANCE INC
EIN 59-3655316
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name TAMPA BAY WORKFORCE ALLIANCE INC
EIN 59-3655316
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name TAMPA BAY WORKFORCE ALLIANCE INC
EIN 59-3655316
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name TAMPA BAY WORKFORCE ALLIANCE INC
EIN 59-3655316
Tax Period 201606
Filing Type E
Return Type 990
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State