Search icon

UNITED CEREBRAL PALSY OF TAMPA BAY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: UNITED CEREBRAL PALSY OF TAMPA BAY 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: 08 Sep 2003 (22 years ago)
Date of dissolution: 01 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2022 (3 years ago)
Document Number: N03000007871
FEI/EIN Number 300216715

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

Address: 9040 SUNSET DR., MIAMI, FL, 33173, US
Mail Address: 9040 Sunset Drive, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lank Bill Director 9040 Sunset Drive, Fort Lauderdale, FL, 33308
Owens William Director 27537 Hickory Bay Drive, Bonita Springs, FL, 34134
Wetherington Gloria A Director 2050 E. Oakland Park Blvd, Ft. Lauderdale, FL, 33306
Wray Zachary President 9040 Sunset Drive, Miami, FL, 33173
Kelleher John F Secretary 9040 Sunset Drive, Miami, FL, 33173
Potter Sherri Asst 9040 Sunset Drive, Miami, FL, 33173
Wray Zachary Agent 9040 Sunset Drive, Miami, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 9040 SUNSET DR., MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2016-07-12 Wray, Zachary -
REGISTERED AGENT ADDRESS CHANGED 2015-08-31 9040 Sunset Drive, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2015-08-31 9040 SUNSET DR., MIAMI, FL 33173 -
NAME CHANGE AMENDMENT 2010-07-01 UNITED CEREBRAL PALSY OF TAMPA BAY FOUNDATION, INC. -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2005-05-09 ACHIEVE FOUNDATION, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-14
AMENDED ANNUAL REPORT 2017-10-27
ANNUAL REPORT 2017-01-05
AMENDED ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State