Search icon

TAMPA DISTRICT SONS OF ALLEN, INC.

Company Details

Entity Name: TAMPA DISTRICT SONS OF ALLEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2018 (7 years ago)
Document Number: N08000010463
FEI/EIN Number 263708270
Address: 5001 Cumberland Drive, TAMPA, FL, 33617, US
Mail Address: 5001 Cumberland Drive, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Thomas Jeffery L Agent 2709 N. 25th Street, TAMPA, FL, 33605

President

Name Role Address
Thomas Jeffery L President 2709 N. 25th Street, TAMPA, FL, 33605

Director

Name Role Address
Thomas Jeffery L Director 2709 N. 25th Street, TAMPA, FL, 33605
Hall Harold Director 4209 N. 34th St, TAMPA, FL, 33610
Frazier Anthony Director 2615 Chipco St., TAMPA, FL, 33605

Vice President

Name Role Address
Hall Harold Vice President 4209 N. 34th St, TAMPA, FL, 33610

Secretary

Name Role Address
Frazier Anthony Secretary 2615 Chipco St., TAMPA, FL, 33605

Officer

Name Role Address
Jackson Michael Officer 1013 W. Dr. Martin Luther King Jr. Blvd, Seffner, FL, 33584

Treasurer

Name Role Address
Jackson Gregory Treasurer 5001 Cumberland Drive, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 5001 Cumberland Drive, TAMPA, FL 33617 No data
CHANGE OF MAILING ADDRESS 2024-02-02 5001 Cumberland Drive, TAMPA, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-11 2709 N. 25th Street, TAMPA, FL 33605 No data
REINSTATEMENT 2018-05-11 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-11 Thomas, Jeffery L. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CANCEL ADM DISS/REV 2009-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2009-04-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-06-11
REINSTATEMENT 2018-05-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State