Search icon

BOMA-GREATER TAMPA BAY INC. - Florida Company Profile

Company Details

Entity Name: BOMA-GREATER 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 Nov 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jul 1991 (34 years ago)
Document Number: N06099
FEI/EIN Number 592545248

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5470 E. BUSCH BLVD., PMB 460, TAMPA, FL, 33617, US
Mail Address: 5470 E. BUSCH BLVD., PMB 460, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Natlie Stoughton President One Tampa City Center, Tampa, FL, 33602
Sheryl Frick Vice President 201 North Franklin Street, Tampa, FL, 33602
Juniper Rodriguez President 600 2nd Avenue, St. Petersburg, FL, 33701
Barest Melanie Chief Executive Officer 7050 W. Palmetto Park Rd., Boca Raton, FL, 33433
RUYLE ELAINE Agent 5470 E. BUSCH BLVD., PMB 460, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-09 5470 E. BUSCH BLVD., PMB 460, TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 5470 E. BUSCH BLVD., PMB 460, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2024-07-11 RUYLE, ELAINE -
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 5470 E. BUSCH BLVD., PMB 460, TAMPA, FL 33617 -
NAME CHANGE AMENDMENT 1991-07-01 BOMA-GREATER TAMPA BAY INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
Reg. Agent Change 2024-07-11
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State