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 |
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 |
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. | - |
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