Search icon

HILLSBOROUGH COUNTY SHERIFF'S BLACK ADVISORY COUNCIL, INC.

Company Details

Entity Name: HILLSBOROUGH COUNTY SHERIFF'S BLACK ADVISORY COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 May 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Aug 2006 (18 years ago)
Document Number: N06000004975
FEI/EIN Number 753215383
Address: 6204 N. 17TH STREET, TAMPA, FL, 33610, US
Mail Address: P.O. BOX 310703, TAMPA, FL, 33680
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PARIS CLINTON Agent 10014 Waterworks Lane, Riverview, FL, 33569

President

Name Role Address
Cole James E President 5470 E. Buch Blvd., Temple Terrace, FL, 33617

Secretary

Name Role Address
MENDOZA APOLONIA Secretary 6204 N. 17TH STREET, TAMPA, FL, 33610

Treasurer

Name Role Address
BELL-WASHINGTON DESIREE Treasurer 3003 N. STAR STREET, TAMPA, FL, 33605

Director

Name Role Address
Gullatt-Hill Dawne Director 14506 Wessex Street, Tampa, FL, 33625

Asst

Name Role Address
WRIGHT BETTY J Asst P. O. Box 1662, Plant City, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 6204 N. 17TH STREET, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 10014 Waterworks Lane, Riverview, FL 33569 No data
NAME CHANGE AMENDMENT 2006-08-22 HILLSBOROUGH COUNTY SHERIFF'S BLACK ADVISORY COUNCIL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State