Entity Name: | T.G.B.A., 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: | 11 Apr 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 May 2021 (4 years ago) |
Document Number: | N11000003648 |
FEI/EIN Number |
451773565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6207 South Dale Mabry Hwy, TAMPA, FL, 33611, US |
Mail Address: | P O BOX 6515, MACDILL AFB, FL, 33608-0515 |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAVIN ROBERT M | President | 6308 S CLARK AVE, TAMPA, FL, 33616 |
CORSON RICHARD A | Vice President | 3169 BAYSHORE OAKS DR, TAMPA, FL, 33611 |
CORSON RICHARD A | Director | 3169 BAYSHORE OAKS DR, TAMPA, FL, 33611 |
COX DONALD H | Secretary | 600 ARBOR LAKE LANE, TAMPA, FL, 33602 |
COX DONALD H | Director | 600 ARBOR LAKE LANE, TAMPA, FL, 33602 |
FAGAN JAMES | Vice President | 4305 N Central Ave, Tampa, FL, 33603 |
WILSON BRIAN | Treasurer | 7104 DeSoto Street, TAMPA, FL, 33616 |
COX DONALD H | Agent | 600 ARBOR LAKE LANE, TAMPA, FL, 33602 |
CAVIN ROBERT M | Director | 6308 S CLARK AVE, TAMPA, FL, 33616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-10 | 6207 South Dale Mabry Hwy, TAMPA, FL 33611 | - |
AMENDMENT | 2021-05-14 | - | - |
REINSTATEMENT | 2019-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-17 | COX, DONALD H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-01-12 |
Amendment | 2021-05-14 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-01-17 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State