Search icon

IMPACT TAMPA BAY INC

Company Details

Entity Name: IMPACT TAMPA BAY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Sep 2001 (23 years ago)
Date of dissolution: 09 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2017 (8 years ago)
Document Number: N01000006482
FEI/EIN Number 593749231
Address: 7500 124th Ave N, Largo, FL, 33773, US
Mail Address: 7500 124th Ave N, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Farris Jonathan D Agent 7500 124th Ave. N, Largo, FL, 33773

President

Name Role Address
KOBEL EDWARD President 4401 W. KENNEDY BLVD - 3RD FLOOR, TAMPA, FL, 33609

Vice President

Name Role Address
Farris Jonathan D Vice President 7500 124th Ave. N, Largo, FL, 33773

Treasurer

Name Role Address
Smitley Rose E Treasurer 7500 124th Ave. N, Largo, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017295 TAMPA MEN'S BIBLE STUDY EXPIRED 2015-02-17 2020-12-31 No data 7500 124TH AVE. N, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-09 No data No data
CHANGE OF MAILING ADDRESS 2015-02-02 7500 124th Ave N, Largo, FL 33773 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 7500 124th Ave. N, Largo, FL 33773 No data
REGISTERED AGENT NAME CHANGED 2015-02-02 Farris, Jonathan D No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 7500 124th Ave N, Largo, FL 33773 No data
AMENDMENT AND NAME CHANGE 2011-11-08 IMPACT TAMPA BAY INC No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2003-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-19
Amendment and Name Change 2011-11-08
ANNUAL REPORT 2011-08-11
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State