Search icon

ELECTRATHONOFTAMPABAY.ORG INCORPORATED - Florida Company Profile

Company Details

Entity Name: ELECTRATHONOFTAMPABAY.ORG INCORPORATED
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: 20 Aug 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: N08000007846
FEI/EIN Number 263940227

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

Address: 11131 WALTER HUNTER ROAD, LITHIA, FL, 33547, US
Mail Address: 11131 WALTER HUNTER ROAD, LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harrison Charles Exec 11131 WALTER HUNTER ROAD, LITHIA, FL, 33547
TRUITT GILBERT J Vice President 1786 LAKEVIEW VILLAGE DR, BRANDON, FL, 33510
BECK FREDI Treasurer 41 EMS B31 Lane, Warsaw, IN, 46582
Thuma Todd Comm 1 Panther Place, Mulberry, FL, 33860
Frederick Michael Even 34 CC Street, LAKELAND, FL, 33815
Norden Ryan President 215 South Elm Road, Lakeland, FL, 33801
Harrison Charles Executi Agent 11131 WALTER HUNTER ROAD, LITHIA, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080650 ELECTRATHON OF FLORIDA ACTIVE 2019-07-29 2029-12-31 - 11131 WALTER HUNTER ROAD, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-24 Harrison, Charles, Executive Director -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 11131 WALTER HUNTER ROAD, LITHIA, FL 33547 -
CHANGE OF MAILING ADDRESS 2017-04-14 11131 WALTER HUNTER ROAD, LITHIA, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 11131 WALTER HUNTER ROAD, LITHIA, FL 33547 -
AMENDMENT 2016-03-23 - -
AMENDMENT 2009-09-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-14
Amendment 2016-03-23
ANNUAL REPORT 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State