Search icon

TAMPA BAY YOUNG PEOPLES STEERING COMMITTEE INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY YOUNG PEOPLES STEERING COMMITTEE 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: 27 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2017 (8 years ago)
Document Number: N08000005300
FEI/EIN Number 47-4183132

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

Address: 1001 N FLORIDA AVENUE, TAMPA, FL, 33602, US
Mail Address: 1716 W Clifton St, Tampa, FL, 33603, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOERT MARK Vice President 1000 W. HORATIO ST., TAMPA, FL, 33606
TAYLOR JOSHUA Vice President 17908 MACHAIR LANE, LAND O' LAKES, FL, 34638
Yannick Terry Asst 4630 W. Euclid Avenue, Tampa, FL, 33629
Skyers Marlon Agent 7540 141st St, Seminole, FL, 33776
Skyers Marlon Vice President 7540 141st St, Seminole, FL, 33776
Myman Isaac Vice President 1716 West Clifton Street, Tampa, FL, 33603
Pavone Rachel Treasurer 2011 N. Wheeler St., Plant City, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-18 Yannick, Terry -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 2306 W Mary Glenn Drive, Tampa, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 7540 141st St, Seminole, FL 33776 -
REGISTERED AGENT NAME CHANGED 2022-04-20 Skyers, Marlon -
CHANGE OF MAILING ADDRESS 2022-04-20 1001 N FLORIDA AVENUE, TAMPA, FL 33602 -
AMENDMENT 2017-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-03 1001 N FLORIDA AVENUE, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-07-17
Amendment 2017-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State