Entity Name: | TAMPA BAY BOWL ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 11 Mar 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Jun 1995 (30 years ago) |
Document Number: | N08091 |
FEI/EIN Number | 59-2643123 |
Address: | 4211 W BOY SCOUT BLVD, STE 560, TAMPA, FL 33607 |
Mail Address: | 4211 W BOY SCOUT BLVD, STE 560, TAMPA, FL 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCVAY, JAMES P | Agent | 4211 W BOY SCOUT BLVD, SUITE 560, TAMPA, FL 33607 |
Name | Role | Address |
---|---|---|
MCVAY, JAMES | President | ReliaQuest Bowl, 4211 W. Boy Scout Blvd., Suite 560 TAMPA, FL 33607 |
Name | Role | Address |
---|---|---|
Pratico, Steve | Officer | Bokor Ruppel & Burns LLP, 400 N Ashley Drive Ste 3100 Tampa, FL 33602 |
Name | Role | Address |
---|---|---|
Orchard, Greg | Chairman | 2115 S. Cortez Ave., . Tampa, FL 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000074669 | RELIAQUEST BOWL | ACTIVE | 2022-06-21 | 2027-12-31 | No data | 4211 WEST BOY SCOUT BOULEVARD, STE 560, TAMPA, FL, 33607 |
G22000050500 | TAMPA BAY BOWL | ACTIVE | 2022-04-21 | 2027-12-31 | No data | 4211 WEST BOY SCOUT BOULEVARD, STE 560, TAMPA, FL, 33607 |
G17000024327 | OUTBACK BOWL | EXPIRED | 2017-03-07 | 2022-12-31 | No data | 4211 W. BOY SCOUT BLVD. SUITE 560, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-03-03 | 4211 W BOY SCOUT BLVD, STE 560, TAMPA, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2005-03-03 | 4211 W BOY SCOUT BLVD, STE 560, TAMPA, FL 33607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-03 | 4211 W BOY SCOUT BLVD, SUITE 560, TAMPA, FL 33607 | No data |
NAME CHANGE AMENDMENT | 1995-06-20 | TAMPA BAY BOWL ASSOCIATION, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1995-05-23 | MCVAY, JAMES P | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State