Entity Name: | THE GAY MEN'S CHORUS OF TAMPA BAY, 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: | 09 Mar 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Jul 2018 (7 years ago) |
Document Number: | N05000002417 |
FEI/EIN Number |
203837721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6606 North Elizabeth St, Tampa, FL, 33604, US |
Mail Address: | P.O. Box 18705, TAMPA, FL, 33679, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Joshua D | President | P.O. Box 18705, TAMPA, FL, 33679 |
Lastorino Daniel | Vice President | 2911 Lakehouse Cove Isle, Tampa, FL, 33566 |
Nicholas Adam K | Treasurer | 1120 E Twiggs St, Tampa, FL, 33602 |
Greer Hayden | Secretary | P.O. Box 18705, TAMPA, FL, 33679 |
Smith Joshua D | Agent | 6606 N Elizabeth St, Tampa, FL, 33604 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000102380 | UNA VOCE: THE GAY MEN'S CHORUS OF TAMPA BAY | ACTIVE | 2016-09-19 | 2026-12-31 | - | P. O. BOX 18705, TAMPA, FL, 33679 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 6606 N Elizabeth St, Tampa, FL 33604 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 6606 North Elizabeth St, Tampa, FL 33604 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-18 | Smith, Joshua D | - |
CHANGE OF MAILING ADDRESS | 2022-05-05 | 6606 North Elizabeth St, Tampa, FL 33604 | - |
AMENDMENT AND NAME CHANGE | 2018-07-18 | THE GAY MEN'S CHORUS OF TAMPA BAY, INC. | - |
REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDED AND RESTATEDARTICLES | 2005-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-16 |
Amendment and Name Change | 2018-07-18 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-10-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State