Search icon

TAMPA TELECOM PARK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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