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 |
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 |
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 |
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 | - | - |
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