Search icon

THE TEXT AND ACADEMIC AUTHORS ASSOCIATION FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TEXT AND ACADEMIC AUTHORS ASSOCIATION FOUNDATION, 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: 11 Dec 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N02000009547
FEI/EIN Number 331038509

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

Address: 5885 Central Ave, Suite A, St. Petersburg, FL, 33710, US
Mail Address: 5885 Central Ave, Suite A, St. Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spinella Michael Secretary 117 Glen Rock Road, Little Falls, NJ, 074242452
Morris Karen President 2670 Highland Ave., Rochester, NY, 14610
Frost Laura Officer 6345 Morgan La Fee Lane, Fort Myers, FL, 33912
Sullivan Michael Treasurer 9529 S. Tripp, Oaklawn, IL, 60453
Christopherson Robert Officer 876 Cottonwood Ct, Lincoln, CA, 95648
LODEN, FRAZE & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-06-23 5885 Central Ave, Suite A, St. Petersburg, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 5885 Central Ave, Suite A, St. Petersburg, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 5885 Central Ave, Suite A, St. Petersburg, FL 33710 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Loden, Fraze & Associates, P.A. -
REINSTATEMENT 2011-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-08-10
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State