Search icon

THE DR. WALTER SMITH LIBRARY, INC. - Florida Company Profile

Company Details

Entity Name: THE DR. WALTER SMITH LIBRARY, 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: 16 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Sep 2022 (3 years ago)
Document Number: N04000000521
FEI/EIN Number 270101027

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

Address: 905 N. ALBANY AVE., 907-09, TAMPA, FL, 33606
Mail Address: 905 N. Albany Ave., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Andre II Director 1811 Fir Crest Court, Wesley Chapel, FL, 33543
SMITH WALTER LII Chief Executive Officer 905 N. Albany Ave., TAMPA, FL, 33606
SMITH WALTER LII President 905 N. Albany Ave., TAMPA, FL, 33606
Smith John LCol. Director 1811 Fir Crest Court, Wesley Chapel, FL, 33543
Smith-Gordon Salesia VEsq. Director 922 2nd St., West Palm Beach, FL, 33401
SMITH Walter LII Agent 905 N. Albany Ave., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-08 905 N. Albany Ave., TAMPA, FL 33606 -
REINSTATEMENT 2022-09-08 - -
CHANGE OF MAILING ADDRESS 2022-09-08 905 N. ALBANY AVE., 907-09, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2022-09-08 SMITH , Walter L, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-25 905 N. ALBANY AVE., 907-09, TAMPA, FL 33606 -
AMENDMENT 2006-01-13 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-09-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-26
Reinstatement 2014-10-03
ANNUAL REPORT 2013-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State