Entity Name: | PROJECT MANAGEMENT INSTITUTE, TAMPA BAY CHAPTER, 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: | 06 Nov 2000 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Dec 2008 (16 years ago) |
Document Number: | N00000007416 |
FEI/EIN Number |
59-3141449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4429 Merrick Run Ln 33596, Valrico, FL, 33596, US |
Mail Address: | P.O. BOX 26701, TAMPA, FL, 33623 |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blackwell Melissa | Vice President | P.O. BOX 26701, TAMPA, FL, 33623 |
Blackwell Melissa | Manager | P.O. BOX 26701, TAMPA, FL, 33623 |
O'Neil Richard | Vice President | P.O. BOX 26701, TAMPA, FL, 33623 |
O'Neil Richard | Treasurer | P.O. BOX 26701, TAMPA, FL, 33623 |
Cardenas Oscar | Vice President | P.O. BOX 26701, TAMPA, FL, 33623 |
Cardenas Oscar | President | P.O. BOX 26701, TAMPA, FL, 33623 |
Nester Edward | Vice President | P.O. BOX 26701, TAMPA, FL, 33623 |
Nester Edward | Chairman | P.O. BOX 26701, TAMPA, FL, 33623 |
Chavarria Michael Preside | Agent | 4429 Merrick Run Ln, Valrico, FL, 33596 |
Nicaragua Mildred | Vice President | P.O. BOX 26701, TAMPA, FL, 33623 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 4429 Merrick Run Ln 33596, Valrico, FL 33596 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-05 | Chavarria, Michael, President | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 4429 Merrick Run Ln, Valrico, FL 33596 | - |
CANCEL ADM DISS/REV | 2008-12-17 | - | - |
CHANGE OF MAILING ADDRESS | 2008-12-17 | 4429 Merrick Run Ln 33596, Valrico, FL 33596 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State