Entity Name: | TAMPA TELECOM PARK OWNERS ASSOCIATION, 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: | 26 Jun 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2008 (17 years ago) |
Document Number: | N09968 |
FEI/EIN Number |
592777936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Deakin Property Services Inc., 2905 Bayshore Blvd, Tampa, FL, 33629, US |
Mail Address: | c/o Deakin Property Services Inc., 2905 Bayshore Blvd, Tampa, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deakin George | Agent | c/o Deakin Property Services Inc., Tampa, FL, 33629 |
Considine Robert | Director | 160 Speen St, Framingham, MA, 01701 |
Deakin Barbara | Secretary | Deakin Property Services, Tampa, FL, 33629 |
Deakin Barbara | Treasurer | Deakin Property Services, Tampa, FL, 33629 |
Taggart Joseph E | Director | c/o Deakin Property Services Inc, Tampa, FL, 33629 |
Liberty Brittni | Director | 12420 Telecom Dr, Tampa, FL, 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-04 | c/o Deakin Property Services Inc., 2905 Bayshore Blvd, Suite 200, Tampa, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2020-06-04 | c/o Deakin Property Services Inc., 2905 Bayshore Blvd, Suite 200, Tampa, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-04 | c/o Deakin Property Services Inc., 2905 Bayshore Blvd, Suite 200, Tampa, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-22 | Deakin, George | - |
REINSTATEMENT | 2008-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000950728 | TERMINATED | 1000000395594 | COLLIER | 2012-11-19 | 2032-12-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State