Search icon

TAMPA BAY RUNNERS, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY RUNNERS, 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: 21 Aug 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: N04797
FEI/EIN Number 592130553

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

Address: 19920 Wyndmill Circle, Odessa, FL, 33556, US
Mail Address: POST OFFICE BOX 290372, P.O. BOX 290372, TAMPA, FL, 33687, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSEN LAWRENCE E Director 4902 NORTH FLORIDA AVE., TAMPA, FL, 33603
TILLER RONALD O President 19920 WYNDMILL CIRCLE, ODESSA, FL, 33556
WEBB KEVIN Vice President 7905 Capwood Ave, Temple Terrace, FL, 33637
wright terri Treasurer 19106 Cormorant Cove Pl, Tampa, FL, 33647
Morgan Cindy Secretary 18345 Dajana Ave, Land O Lakes, FL, 34638
Tiller Ronald O Agent 19920 Wyndmill Circle, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02099900163 STRAWBERRY CLASSIC ACTIVE 2002-04-09 2027-12-31 - 19920 WYNDMILL CIRCLE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 19920 Wyndmill Circle, Odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 19920 Wyndmill Circle, Odessa, FL 33556 -
REGISTERED AGENT NAME CHANGED 2024-01-31 Tiller, Ronald O -
REINSTATEMENT 2020-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 1994-05-01 19920 Wyndmill Circle, Odessa, FL 33556 -
REINSTATEMENT 1988-02-25 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-03-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State