Search icon

THE GAY MEN'S CHORUS OF TAMPA BAY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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