Search icon

TAMPA BAY DREAM CENTER, INC.

Company Details

Entity Name: TAMPA BAY DREAM CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Oct 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2009 (15 years ago)
Document Number: N00000007247
FEI/EIN Number 593699995
Address: 13624 CLAUDIA DRIVE, HUDSON, FL, 34667, US
Mail Address: 14851 SR 52 #107-BOX 444, HUDSON, FL, 34669, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CRAVER WILLIAM Agent 13624 Claudia Drive, Hudson, FL, 34667

President

Name Role Address
CRAVER WILLIAM President 13624 Claudia Drive, Hudson, FL, 34667

Director

Name Role Address
CRAVER WILLIAM Director 13624 Claudia Drive, Hudson, FL, 34667
WALTERS GEORGE D Director 7607 SHELDON RD, TAMPA, FL, 33615
WALTERS MICKEY D Director 7607 SHELDON RD, TAMPA, FL, 33615
Knowles Mark Director 4700 El Caballero Court, Arlington, TX, 76017

Chairman

Name Role Address
CRAVER WILLIAM Chairman 13624 Claudia Drive, Hudson, FL, 34667

Secretary

Name Role Address
CRAVER KATHY Secretary 13624 Claudia Drive, Hudson, FL, 34667

Treasurer

Name Role Address
CRAVER KATHY Treasurer 13624 Claudia Drive, Hudson, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000121008 DIRECT CHRISTIAN IMPACT EXPIRED 2011-12-13 2016-12-31 No data 2705 N. POPLAR AVE, TAMPA, FL, 33602
G08144900055 DREAM CENTER INTERNATIONAL EXPIRED 2008-05-23 2013-12-31 No data PO BOX 5285, TAMPA, FL, 33675

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 13624 CLAUDIA DRIVE, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2015-06-22 13624 CLAUDIA DRIVE, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 13624 Claudia Drive, Hudson, FL 34667 No data
CANCEL ADM DISS/REV 2009-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State