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 |
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 |
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 | - | - |
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