Entity Name: | TAMPA BAY ALLIANCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 06 May 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | N11000004512 |
Address: | 14023 1ST AVE E, BRADENTON, FL, 34212, US |
Mail Address: | 14023 1ST AVE E, BRADENTON, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMEY CLIFF A | Agent | 14023 1ST AVE E, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
RAMEY CLIFF A | President | 14023 1ST AVE E, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
RAMEY CLIFF A | Treasurer | 14023 1ST AVE E, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
EATON FRED | Vice President | 8108B GULF DR, HOLMES BEACH, FL, 33417 |
Name | Role | Address |
---|---|---|
WALSH LINDA | Secretary | 2252 CAMERON LANE, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 14023 1ST AVE E, BRADENTON, FL 34212 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 14023 1ST AVE E, BRADENTON, FL 34212 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-01 | 14023 1ST AVE E, BRADENTON, FL 34212 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-01 | 14023 1ST AVE E, BRADENTON, FL 34212 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2011-05-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State