Search icon

HILLSBOROUGH COUNTY ANTI-DRUG ALLIANCE, INC.

Company Details

Entity Name: HILLSBOROUGH COUNTY ANTI-DRUG ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: N03000004219
FEI/EIN Number 710950570
Address: 4612 North 56th Street, TAMPA, FL, 33610, US
Mail Address: 4612 North 56th Street, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508205683 2013-06-21 2013-06-21 2815 E HENRY AVE, SUITE B-1, TAMPA, FL, 336101471, US 2815 E HENRY AVE, SUITE B-1, TAMPA, FL, 336101471, US

Contacts

Phone +1 813-238-4034
Fax 8132370920

Authorized person

Name CINDY A GRANT
Role DIRECTOR
Phone 8132384034

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Agent

Name Role Address
GRANT CINDY Agent 4612 North 56th Street, TAMPA, FL, 33610

Treasurer

Name Role Address
RICK KEVIN Treasurer 4612 North 56th Street, TAMPA, FL, 33610

p

Name Role Address
BUFE SONYA p 4612 North 56th Street, TAMPA, FL, 33610

Officer

Name Role Address
BUFE SONYA Officer 4612 North 56th Street, TAMPA, FL, 33610

Chairman

Name Role Address
SNELLING ELLEN Chairman 4612 North 56th Street, TAMPA, FL, 33610

Vice Chairman

Name Role Address
Parrado Bob Vice Chairman 4612 North 56th Street, TAMPA, FL, 33610

Secretary

Name Role Address
Pereyra Asha Secretary 4612 North 56th Street, TAMPA, FL, 33610

Director

Name Role Address
Grant Cindy Director 4612 North 56th Street, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-25 4612 North 56th Street, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 4612 North 56th Street, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2022-01-25 GRANT, CINDY No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 4612 North 56th Street, TAMPA, FL 33610 No data
REINSTATEMENT 2022-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-05-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000213256 TERMINATED 1000000952120 HILLSBOROU 2023-05-08 2033-05-10 $ 1,221.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-06-05
REINSTATEMENT 2022-01-25
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-05-14
REINSTATEMENT 2016-09-30
REINSTATEMENT 2015-11-12
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State