TAMPA BAY PROFESSIONAL ALLIANCE, INC. - Florida Company Profile

Entity Name: | TAMPA BAY PROFESSIONAL ALLIANCE, 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: | 03 Oct 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Aug 2010 (15 years ago) |
Document Number: | N05000010200 |
FEI/EIN Number |
203727485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4141 Bayshore Blvd #305, TAMPA, FL, 33611, US |
Mail Address: | 4141 Bayshore Blvd #305, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS ADAM | Director | 400 N Ashley Dr., TAMPA, FL, 33602 |
ADAMS BILL | Director | 1212 N. 39TH STREET, TAMPA, FL, 33605 |
GALLEGOS RICK J | Director | 4902 Eisenhower Blvd. S., TAMPA, FL, 33624 |
HOURIGAN KEVIN | Director | 600 N. WESTSHORE BOULEVARD, TAMPA, FL, 33609 |
WEST BILLY | Director | 300 W. PLATT STREET, TAMPA, FL, 33606 |
TOOMBS JANE | Agent | 4141 Bayshore Blvd #305, TAMPA, FL, 33611 |
MARTINEZ-MONFORT AMANDA | Director | 4520 GANDY BLVD., TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-28 | 4141 Bayshore Blvd #305, #305, TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 4141 Bayshore Blvd #305, #305, TAMPA, FL 33611 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 4141 Bayshore Blvd #305, #305, TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-17 | 633 ONTARIO AVE, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-17 | TOOMBS, JANE | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-17 | 633 ONTARIO AVE, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2019-05-17 | 633 ONTARIO AVE, TAMPA, FL 33606 | - |
REINSTATEMENT | 2010-08-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-27 |
Reg. Agent Change | 2019-05-17 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-14 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State