Search icon

CURRENT OF TAMPA BAY, INC.

Company Details

Entity Name: CURRENT OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jun 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2010 (14 years ago)
Document Number: N08000005848
FEI/EIN Number 262833911
Address: 1219 E IDA ST, TAMPA, FL, 33603, US
Mail Address: 19046 BRUCE B DOWNS BLVD, 160, TAMPA, FL, 33647, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SOWELL JASON A Agent 1219 E Ida St., TAMPA, FL, 33603

Director

Name Role Address
SOWELL JASON A Director 2304 E 9th Ave.1219 E Ida St., TAMPA, FL, 33603
MASSARO ANDREW Director 3318 N Ridge Avenue, TAMPA, FL, 33603
Unger Heather Director 3616 Sugarloaf Lane, Valrico, FL, 33596
Cox Nicholas Director 3507 E Frontage Road, Tampa, FL, 33607
Thrash Tracy Director 404 Spring Circle, Argyle, TX, 76226
COLE ANYE' A Director 4207 S. DALE MABRY HIGHWAY, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000063549 CURRENT INITIATIVES ACTIVE 2024-05-16 2029-12-31 No data 19046 BRUCE B DOWNS BLVD., #160, TAMPA, FL, 33647
G24000063561 LAUNDRY PROJECT ACTIVE 2024-05-16 2029-12-31 No data 19046 BRUCE B DOWNS BLVD., #160, TAMPA, FL, 33647
G19000136140 HOPE FOR HOMES PROJECT EXPIRED 2019-12-25 2024-12-31 No data 19046 BRUCE B DOWNS BLVD., #160, TAMPA, FL, 33647
G19000136027 AFFORDABLE CHRISTMAS EXPIRED 2019-12-24 2024-12-31 No data 19046 BRUCE B DOWNS BLVD., #160, TAMPA, FL, 33647
G19000136026 LAUNDRY PROJECT EXPIRED 2019-12-24 2024-12-31 No data 19046 BRUCE B DOWNS BLVD., #160, TAMPA, FL, 33647
G15000053903 CURRENT INITIATIVES EXPIRED 2015-06-03 2020-12-31 No data 19046 BRUCE B DOWNS BLVD, SUITE 160, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-09-09 1219 E IDA ST, TAMPA, FL 33603 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1219 E Ida St., TAMPA, FL 33603 No data
AMENDMENT 2010-12-10 No data No data
CHANGE OF MAILING ADDRESS 2010-01-25 1219 E IDA ST, TAMPA, FL 33603 No data
AMENDMENT 2008-11-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State