Search icon

PORT YBOR ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PORT YBOR ASSOCIATION, 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 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2010 (15 years ago)
Document Number: N04000005964
FEI/EIN Number 412261521

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

Address: 1101 CHANNELSIDE DR., 4TH FLOOR, TAMPA, FL, 33602
Mail Address: 2654 Cypress Ridge Blvd., Wesley Chapel, FL, 33544, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delac David M Treasurer 1101 CHANNELSIDE DRIVE, 4TH FL, TAMPA, FL, 33602
TRENT DAVID Director 1717 McKinney Avenue, Dallas, TX, 75202
Glessing Ronald Secretary 1101 CHANNELSIDE DR., TAMPA, FL, 33602
West Dale President 1800 Grant Street, Tampa, FL, 33605
KLUG CHARLES E Agent TAMPA PORT AUTHORITY, TAMPA, FL, 33602
Roberts Craig Vice President 1101 CHANNELSIDE DRIVE, 4TH FL, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-10 1101 CHANNELSIDE DR., 4TH FLOOR, TAMPA, FL 33602 -
REINSTATEMENT 2010-01-07 - -
REGISTERED AGENT NAME CHANGED 2010-01-07 KLUG, CHARLES E -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 TAMPA PORT AUTHORITY, 1101 CHANNELSIDE DRIVE, 4TH FL, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-14 1101 CHANNELSIDE DR., 4TH FLOOR, TAMPA, FL 33602 -
REINSTATEMENT 2007-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-10
AMENDED ANNUAL REPORT 2021-12-13
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State