Search icon

TAMPA BAY PRO-AM FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY PRO-AM 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: 21 Oct 2003 (22 years ago)
Date of dissolution: 28 Oct 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2013 (11 years ago)
Document Number: N03000009174
FEI/EIN Number 200245914

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

Address: 2202 N WEST SHORE BLVD 5TH FLOOR, LEGAL DEPT, TAMPA, FL, 33607
Mail Address: 2202 N WEST SHORE BLVD 5TH FLOOR, LEGAL DEPT, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN CHRIS T Director 2202 N. WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607
HAWK AMY Director 2202 N. WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607
WHITTEMORE DON Director 2202 N. WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607
KOCH GARY Director 2202 N WEST SHORE BLVD, 5TH FLOOR, TAMPA, FL, 33607
BASHAM ROBERT D Director 2202 N WEST SHORE BLVD, 5TH FLOOR, TAMPA, FL, 33607
READER NICK T Director 2202 N WEST SHORT BLVD, 5TH FLOOR, TAMPA, FL, 33607
HAWK AMY Agent 2202 N. WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 HAWK, AMY -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 2202 N. WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 -
NAME CHANGE AMENDMENT 2010-12-16 TAMPA BAY PRO-AM FOUNDATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 2202 N WEST SHORE BLVD 5TH FLOOR, LEGAL DEPT, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2009-04-15 2202 N WEST SHORE BLVD 5TH FLOOR, LEGAL DEPT, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2011-04-28
Name Change 2010-12-16
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-01
Reg. Agent Change 2007-12-05
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State