Search icon

FRIENDS OF CARROLLWOOD CULTURAL CENTER, INC.

Company Details

Entity Name: FRIENDS OF CARROLLWOOD CULTURAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Nov 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 2008 (17 years ago)
Document Number: N02000008492
FEI/EIN Number 300224777
Address: 13345 CASEY ROAD, TAMPA, FL, 33618
Mail Address: 4537 Lowell Road, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Preston Alan Agent 12000 N. DALE MABRY HWY., TAMPA, FL, 33618

Treasurer

Name Role Address
PRESTON ALAN Treasurer 4230 WINDING WILLOW DRIVE, TAMPA, FL, 33618

President

Name Role Address
DEMARE WILLIAM President 14702 CLARENDON, TAMPA, FL, 33624

Secretary

Name Role Address
Bless Evelyn Secretary 390 4th Ave N., Tierra Verde, FL, 33715

Director

Name Role Address
Smith Neil Director 12502 Clendenning Drive, Tampa, FL, 33618
Denicolo Sophia Director 11917 Nicklaus Circle, Tampa, FL, 33624

Vice President

Name Role Address
Baxter Gibson Susan Vice President 4104 Water Oaks Lane, Tampa, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000056356 FRIENDS OF NORTHWEST REGIONAL PARK (FONWRP) EXPIRED 2015-06-09 2020-12-31 No data 4537 LOWELL ROAD, TAMPA, FL, 33624
G14000020858 CARROLLWOOD CULTURAL CENTER ACTIVE 2014-02-27 2029-12-31 No data 4537 LOWELL ROAD, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-19 13345 CASEY ROAD, TAMPA, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2019-04-19 Preston, Alan No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 12000 N. DALE MABRY HWY., SUITE 150, TAMPA, FL 33618 No data
NAME CHANGE AMENDMENT 2008-03-20 FRIENDS OF CARROLLWOOD CULTURAL CENTER, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-06 13345 CASEY ROAD, TAMPA, FL 33618 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State