Search icon

TAMPA BAY SOARING SOCIETY, INC.

Company Details

Entity Name: TAMPA BAY SOARING SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Mar 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2015 (9 years ago)
Document Number: N08197
FEI/EIN Number 27-1674966
Address: 40223 SUN PATH AVE, ZEPHYRHILLS, FL 33540
Mail Address: 40223 SUN PATH AVE, ZEPHYRHILLS, FL 33540
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Patton, Bruce E Agent 11408 Bellamar St, Temple Terrace, FL 33637

President

Name Role Address
Patton, Bruce E President 11408 Bellamar St., Temple Terrace, FL 33637

Secretary

Name Role Address
Pydeski, Jody Secretary 3722 Southview Drive, Brandon, FL 33511

Vice President

Name Role Address
Morningstar, Randy Vice President 304 S. Shade Ave, Sarasota, FL 34237

Treasurer

Name Role Address
Zombakis, James Treasurer 1420 Brilliant Cut Way, Valrico, FL 33594

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-05-20 11408 Bellamar St, Temple Terrace, FL 33637 No data
REGISTERED AGENT NAME CHANGED 2016-05-20 Patton, Bruce E No data
CHANGE OF MAILING ADDRESS 2016-05-20 40223 SUN PATH AVE, ZEPHYRHILLS, FL 33540 No data
AMENDMENT 2015-09-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 40223 SUN PATH AVE, ZEPHYRHILLS, FL 33540 No data
REINSTATEMENT 2008-07-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2006-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 1999-10-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-10
AMENDED ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2016-03-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State