Entity Name: | FOREIGN TRADE ZONE NO. 79 BOARD, 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: | 27 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 May 2014 (11 years ago) |
Document Number: | N05000000902 |
FEI/EIN Number |
202228490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Port Tampa Bay / FTZ No. 79 Board Inc., 1101 CHANNELSIDE DRIVE, TAMPA, FL, 33602, US |
Mail Address: | Port Tampa Bay / FTZ No. 79 Board Inc., 1101 CHANNELSIDE DRIVE, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBLISS TORREY | Agent | Port Tampa Bay / FTZ No. 79 Board Inc., TAMPA, FL, 33602 |
ELLIOTT WADE | Chairman | Port Tampa Bay, TAMPA, FL, 33602 |
Marin Javier | Treasurer | City of Tampa, TAMPA, FL, 33602 |
Sean Malott | Director | Central Florida Development Council, Lakeland, FL, 33801 |
Simons Brett | Director | Tampa Hillsborough Economic Development Co, TAMPA, FL, 33602 |
Forister Randy | Vice President | Tampa International Airport, TAMPA, FL, 33607 |
Petrovic Jaska | Director | Hillsborough County Economic Development, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | Port Tampa Bay / FTZ No. 79 Board Inc., 1101 CHANNELSIDE DRIVE, FOURTH FLOOR, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | Port Tampa Bay / FTZ No. 79 Board Inc., 1101 CHANNELSIDE DRIVE, FOURTH FLOOR, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | Port Tampa Bay / FTZ No. 79 Board Inc., 1101 CHANNELSIDE DRIVE, FOURTH FLOOR, TAMPA, FL 33602 | - |
REINSTATEMENT | 2014-05-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-15 | CHAMBLISS, TORREY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2010-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State