Search icon

CEO COUNCIL OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: CEO COUNCIL OF TAMPA BAY, 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: 13 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: N01000008718
FEI/EIN Number 600002000

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

Address: 10703 Tavistock Dr, Tampa, FL, 33626, US
Mail Address: PO Box 320787, TAMPA, FL, 33679-2787, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONICK JEFF Treasurer 201 N. Franklin Street Suite 2500, TAMPA, FL, 33602
Hall Todd Chairman 3030 N Rocky Point Dr. W, Tampa, FL, 33607
Rhoads Alyssa Exec 10703 Tavistock Dr, Tampa, FL, 33626
Moyer Chris Inco 17411 Bridge Hill Ct, Tampa, FL, 33647
Martinez-Monfort Amy Past 4520 W Gandy Blvd, Tampa, FL, 33611
Rhoads Alyssa Executi Agent 10703 Tavistock Dr, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 10703 Tavistock Dr, Tampa, FL 33626 -
REINSTATEMENT 2023-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 10703 Tavistock Dr, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2023-02-23 Rhoads, Alyssa, Executive Director -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-01-28 10703 Tavistock Dr, Tampa, FL 33626 -
AMENDED AND RESTATEDARTICLES 2002-02-13 - -
AMENDED AND RESTATEDARTICLES 2002-01-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-02-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-25
Reg. Agent Change 2014-04-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
60-0002000 Corporation Unconditional Exemption 4807 S SUNSET BLVD, TAMPA, FL, 33629-6416 2002-06
In Care of Name % ALYSSA RHOADS
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 954163
Income Amount 916294
Form 990 Revenue Amount 916294
National Taxonomy of Exempt Entities Mutual/Membership Benefit: Professional Societies, Associations
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CEO COUNCIL OF TAMPA BAY INC
EIN 60-0002000
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name CEO COUNCIL OF TAMPA BAY INC
EIN 60-0002000
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name CEO COUNCIL OF TAMPA BAY INC
EIN 60-0002000
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name CEO COUNCIL OF TAMPA BAY INC
EIN 60-0002000
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name CEO COUNCIL OF TAMPA BAY INC
EIN 60-0002000
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State