Entity Name: | UNITED CIVIC ORGANIZATION OF TAMPA, 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: | 15 Jun 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jun 2023 (2 years ago) |
Document Number: | N03695 |
FEI/EIN Number |
591989116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PATRICK CIMINO, 604 S. OREGON AVE., TAMPA, FL, 33606, US |
Mail Address: | UNITED CIVIC ORGANIZATION OF TAMPA, INC., P.O.BOX 4656, TAMPA, FL, 33677, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ MARK | Imme | 8011 LINESIDER DR., RIVERVIEW, FL, 33578 |
RIVERA JASON | Secretary | 4604 S. ESPERANZA AVENUE, TAMPA, FL, 33611 |
CIMINO PATRICK L | Treasurer | 604 S. OREGON AVENUE, TAMPA, FL, 33606 |
Fernandez Frank | Director | 2605 Cozumel Dr, Tampa, FL, 33618 |
Lopez Walter | Director | 3423 W Gray St, Tampa, FL, 33609 |
CIMINO PATRICK T | Agent | 604 S. OREGON AVENUE, TAMPA, FL, 33606 |
Perez Gene | Director | 2111 Carroll Landing Dr, Tampa, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-06-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-02 | 604 S. OREGON AVENUE, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-02 | PATRICK CIMINO, 604 S. OREGON AVE., TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-02 | CIMINO, PATRICK T | - |
CHANGE OF MAILING ADDRESS | 2005-05-02 | PATRICK CIMINO, 604 S. OREGON AVE., TAMPA, FL 33606 | - |
AMENDMENT | 2001-07-30 | - | - |
REINSTATEMENT | 1997-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
Amendment | 2023-06-29 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State