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 |
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 |
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 | - | - |
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