Search icon

TAMPA DISTRICT SONS OF ALLEN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAMPA DISTRICT SONS OF ALLEN, 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: 17 Nov 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2018 (7 years ago)
Document Number: N08000010463
FEI/EIN Number 263708270

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

Address: 5001 Cumberland Drive, TAMPA, FL, 33617, US
Mail Address: 5001 Cumberland Drive, TAMPA, FL, 33617, US
ZIP code: 33617
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Jeffery L President 2709 N. 25th Street, TAMPA, FL, 33605
Thomas Jeffery L Director 2709 N. 25th Street, TAMPA, FL, 33605
Hall Harold Vice President 4209 N. 34th St, TAMPA, FL, 33610
Hall Harold Director 4209 N. 34th St, TAMPA, FL, 33610
Frazier Anthony Secretary 2615 Chipco St., TAMPA, FL, 33605
Frazier Anthony Director 2615 Chipco St., TAMPA, FL, 33605
Jackson Gregory Treasurer 5001 Cumberland Drive, TAMPA, FL, 33617
Thomas Jeffery L Agent 2709 N. 25th Street, TAMPA, FL, 33605
Jackson Michael Officer 1013 W. Dr. Martin Luther King Jr. Blvd, Seffner, FL, 33584

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 5001 Cumberland Drive, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2024-02-02 5001 Cumberland Drive, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-11 2709 N. 25th Street, TAMPA, FL 33605 -
REINSTATEMENT 2018-05-11 - -
REGISTERED AGENT NAME CHANGED 2018-05-11 Thomas, Jeffery L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-04-23 - -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State