Search icon

TAMPA BAY ORCHID SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY ORCHID SOCIETY, 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: 23 Dec 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2004 (21 years ago)
Document Number: N00561
FEI/EIN Number 592377008

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

Address: Good Shepherd Lutheran Church, 501 South Dale Mabry Hwy, TAMPA, FL, 33609, US
Mail Address: 15720 TIMBERWOOD DR, TAMPA, FL, 33625, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECTOR JULIO Treasurer 15720 TIMBERWOOD DR, TAMPA, FL, 33625
Ferrill Heather Director 207 S Hesperides St., Tampa, FL, 33609
Crilly Cheryl Secretary 10715 Airview Dr, Tampa, FL, 33625
Evans Sonia G President 906 Coade Stone Dr, Seffner, FL, 33548
Frances Roberts Director 5314 Varn Rd, Plant City, FL, 33565
HECTOR JULIO Agent 15720 TIMBERWOOD DR, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 Good Shepherd Lutheran Church, 501 South Dale Mabry Hwy, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-11 15720 TIMBERWOOD DR, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2009-05-11 Good Shepherd Lutheran Church, 501 South Dale Mabry Hwy, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2009-05-11 HECTOR, JULIO -
REINSTATEMENT 2004-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1992-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State