Search icon

PORT OF TAMPA MARITIME INDUSTRIES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PORT OF TAMPA MARITIME INDUSTRIES ASSOCIATION, 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: 24 Jun 2003 (22 years ago)
Document Number: N03000005439
FEI/EIN Number 571178262

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

Address: c/o TURKEL CUVA BARRIOS, 100 N. Tampa St, TAMPA, FL, 33602, US
Mail Address: P.O. BOX 173405, TAMPA, FL, 33672-1405, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUZMICK WILLIAM Director P.O. BOX 173405, TAMPA, FL, 336721405
BREAUX BRADY Vice President P.O. BOX 173405, TAMPA, FL, 336721405
BREAUX BRADY Director P.O. BOX 173405, TAMPA, FL, 336721405
MISEMER KENNETH C Director P.O. BOX 173405, TAMPA, FL, 336721405
MISEMER KENNETH C Treasurer P.O. BOX 173405, TAMPA, FL, 336721405
CUVA ANTHONY Agent 100 N. Tampa St., TAMPA, FL, 33602
KUZMICK WILLIAM President P.O. BOX 173405, TAMPA, FL, 336721405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027535 MARITIME ALLIANCE ACTIVE 2022-02-23 2027-12-31 - P.O. BOX 173405, TAMPA, FL, 33672

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 c/o TURKEL CUVA BARRIOS, 100 N. Tampa St, Suite 1900, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 100 N. Tampa St., Suite 1900, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2020-03-02 CUVA, ANTHONY -
CHANGE OF MAILING ADDRESS 2018-02-19 c/o TURKEL CUVA BARRIOS, 100 N. Tampa St, Suite 1900, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State