Search icon

WOMEN'S COUNCIL OF REALTORS, TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: WOMEN'S COUNCIL OF REALTORS, TAMPA, 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: 16 Aug 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: N02000008279
FEI/EIN Number 571140642

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

Address: 2918 W. Kennedy Blvd, Tampa, FL, 33609, US
Mail Address: 2918 W. Kennedy Blvd, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Welch Elizabeth President 2918 W. Kennedy Blvd, Tampa, FL, 33609
Smith Jerilyn C Treasurer 2918 W. Kennedy Blvd, Tampa, FL, 33609
D'Amico Maria Elena Vice President 2918 W. Kennedy Blvd, Tampa, FL, 33609
Smith Jerilyn C Agent 2918 WEST KENNEDY BLVD, TAMPA, FL, 336093104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 D'Amico, Maria Elena -
NAME CHANGE AMENDMENT 2020-01-21 WOMEN'S COUNCIL OF REALTORS, TAMPA, INC. -
NAME CHANGE AMENDMENT 2019-10-15 WOMEN'S COUNCIL OF REALTRS, TAMPA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 2918 WEST KENNEDY BLVD, TAMPA, FL 33609-3104 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 2918 W. Kennedy Blvd, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2017-01-04 2918 W. Kennedy Blvd, Tampa, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-23
AMENDED ANNUAL REPORT 2020-05-28
Name Change 2020-01-21
ANNUAL REPORT 2020-01-02
Name Change 2019-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State