Search icon

NATIONAL COUNCIL ON ALCOHOLISM AND DRUG DEPENDENCE TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL COUNCIL ON ALCOHOLISM AND DRUG DEPENDENCE TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: N01000001057
FEI/EIN Number 593705335

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

Address: 3910 NORTHDALE BLVD., SUITE 100, TAMPA, FL, 33624
Mail Address: 3910 NORTHDALE BLVD., SUITE 100, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITHERS ADELE Director 703 GUISANDO DE AVILA, TAMPA, FL, 33613
BYCZEK JOHN A Director 14608 DARTMOOR LANE, TAMPA, FL, 33624
FIRTH GINA Director 401 W. KENNEDY, TAMPA, FL, 33606
OLDER BENJAMIN Director 3014 W PALMIRA AVE #301, TAMPA, FL, 33629
BLANC DORI Director 13026 TERRACE BLVD, TAMPA, FL, 33637
HELDFOND BENJAMIN Director 15436 NORTH FLORIDA AVE #200, TAMPA, FL, 33613
STRAWBERRY CHARISSE A Agent 3910 NORTHDALE BLVD., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-21 3910 NORTHDALE BLVD., SUITE 100, TAMPA, FL 33624 -
CANCEL ADM DISS/REV 2008-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-21 3910 NORTHDALE BLVD., SUITE 100, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2008-10-21 3910 NORTHDALE BLVD., SUITE 100, TAMPA, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2001-08-08 - -

Documents

Name Date
ANNUAL REPORT 2009-04-14
REINSTATEMENT 2008-10-21
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-11-28
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-28
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-08-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State