Entity Name: | TAMPA BAY LACROSSE OFFICALS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Jan 2011 (14 years ago) |
Document Number: | N11000000774 |
FEI/EIN Number | 274934394 |
Address: | 27129 Sora Blvd, Wesley Chapel, FL, 33544, US |
Mail Address: | 27129 Sora Blvd, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Elkes David | Agent | 27129 Sora Blvd, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Gunther Michael | Secretary | 1449 Yardley Dr, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Gibbons Paul | Treasurer | 1107 Orangewalk Dr, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Verba Steven | Vice President | 3066 Edgemoor Dr, Palm Harbor, FL, 34685 |
Morgan Dennis | Vice President | 71810 Country Road North, Saint Petersburg, FL, 33710 |
Name | Role | Address |
---|---|---|
Elkes David | President | 27129 Sora Blvd, Wesley Chapel, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-25 | 27129 Sora Blvd, Wesley Chapel, FL 33544 | No data |
CHANGE OF MAILING ADDRESS | 2022-06-25 | 27129 Sora Blvd, Wesley Chapel, FL 33544 | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-25 | Elkes, David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-25 | 27129 Sora Blvd, Wesley Chapel, FL 33544 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-20 |
ANNUAL REPORT | 2023-07-16 |
AMENDED ANNUAL REPORT | 2022-10-30 |
ANNUAL REPORT | 2022-06-25 |
ANNUAL REPORT | 2021-07-27 |
AMENDED ANNUAL REPORT | 2020-11-09 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State