Entity Name: | GRANTS COLLABORATIVE OF TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Feb 2006 (19 years ago) |
Document Number: | N06000002146 |
FEI/EIN Number | 223927868 |
Address: | 780 Maple Ridge Road, Palm Harbor, FL, 34683, US |
Mail Address: | 780 Maple Ridge Rd., Palm Harbor, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohn Claire | Agent | 780 Maple Ridge Road, Palm Harbor, FL, 34683 |
Name | Role | Address |
---|---|---|
Hagel Lauryn | President | 813 Ambassador Loop, Tampa, FL, 33613 |
Name | Role | Address |
---|---|---|
Bencsath Stefanie | Vice President | 8534 Hawbuck St, Trinity, FL, 34655 |
Name | Role | Address |
---|---|---|
Elizabeth Miller | Secretary | 16804 Sheringham Lane, Lutz, FL, 33549 |
Name | Role | Address |
---|---|---|
Cohn Claire | Treasurer | 780 Maple Ridge Road, Palm Harbor, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 780 Maple Ridge Road, Palm Harbor, FL 34683 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 780 Maple Ridge Road, Palm Harbor, FL 34683 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 780 Maple Ridge Road, Palm Harbor, FL 34683 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | Cohn, Claire | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State