Search icon

TAMPA BAY CRIMSON TIDE ALUMNI ASSOCIATION, INC.

Company Details

Entity Name: TAMPA BAY CRIMSON TIDE ALUMNI ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jan 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Mar 2012 (13 years ago)
Document Number: N08000000875
FEI/EIN Number 262031847
Address: 21103 Patio View Ct, Apt 3204, Lutz, FL, 33558, US
Mail Address: 21103 Patio View Ct, Apt 3204, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
McCoy Ray Agent 21103 Patio View Ct, Lutz, FL, 33558

Secretary

Name Role Address
McCoy Raymond Secretary 21103 Patio View Ct, Lutz, FL, 33558

President

Name Role Address
McCoy Raymond President 21103 Patio View Ct, Lutz, FL, 33558

Vice President

Name Role Address
McCoy Raymond Vice President 21103 Patio View Ct, Lutz, FL, 33558

Webm

Name Role Address
McCoy Raymond Webm 21103 Patio View Ct, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 21103 Patio View Ct, Apt 3204, Apt. 204, Lutz, FL 33558 No data
CHANGE OF MAILING ADDRESS 2024-04-19 21103 Patio View Ct, Apt 3204, Apt. 204, Lutz, FL 33558 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 21103 Patio View Ct, Apt 3204, Lutz, FL 33558 No data
REGISTERED AGENT NAME CHANGED 2022-04-27 McCoy, Ray No data
NAME CHANGE AMENDMENT 2012-03-09 TAMPA BAY CRIMSON TIDE ALUMNI ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State