Entity Name: | 800 BUFFALO ASSOCIATION, 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: | 29 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2011 (13 years ago) |
Document Number: | N08000008132 |
FEI/EIN Number |
263272750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3500 Gulf Blvd, Belleair Beach, FL, 33786, US |
Address: | 800 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33603, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Franco Manuel G | Director | 800 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33603 |
Franco Manuel G | Treasurer | 800 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33603 |
Ayer Jawan | Secretary | 800 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33603 |
ALVAREZ DEX | President | 800 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33603 |
LaRocca Michael | Vice President | 800 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33603 |
FRANCO LAW FIRM LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-22 | Franco Law Firm, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 800 W Dr Martin Luther King Jr Blvd, Suite 1, Tampa, FL 33603 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-07 | 800 W DR MARTIN LUTHER KING JR BLVD, Suite 1, TAMPA, FL 33603 | - |
CHANGE OF MAILING ADDRESS | 2023-01-07 | 800 W DR MARTIN LUTHER KING JR BLVD, Suite 1, TAMPA, FL 33603 | - |
REINSTATEMENT | 2011-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State