Entity Name: | BTC OF TAMPA, 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: | 01 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2014 (10 years ago) |
Document Number: | N09000008604 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2904 Magdalene Woods Drive, TAMPA, FL, 33618, US |
Mail Address: | 2904 Magdalene Woods Drive, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDEZ MICHAEL | Director | 2904 Magdalene Woods Drive, TAMPA, FL, 33618 |
VALDEZ MICHAEL | President | 2904 Magdalene Woods Drive, TAMPA, FL, 33618 |
Eliadis Dino | Director | 117 N. Florida Ave., Tarpon Springs, FL, 34689 |
Eliadis Dino | Treasurer | 117 N. Florida Ave., Tarpon Springs, FL, 34689 |
Borosh Kerry | Secretary | 1 North Dale Mabry Hwy., TAMPA, FL, 33609 |
Stephens Brian | Vice President | 207A Robertson Street, Tampa, FL, 33511 |
STRATTON LAW FIRM | Agent | 3917 W Bay to Bay Blvd, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-07 | 2904 Magdalene Woods Drive, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2020-02-07 | 2904 Magdalene Woods Drive, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 3917 W Bay to Bay Blvd, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-07 | STRATTON LAW FIRM | - |
REINSTATEMENT | 2014-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-09-11 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State