Search icon

TAMPA BAY UKULELE SOCIETY, INC.

Company Details

Entity Name: TAMPA BAY UKULELE SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jul 2011 (14 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Feb 2016 (9 years ago)
Document Number: N11000006654
FEI/EIN Number NOT APPLICABLE
Address: 12211 Walsingham Rd, Largo, FL, 33778, US
Mail Address: PO Box 43, Tarpon Springs, FL, 34688, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Hood Thomas M Agent 9925 Ulmerton Rd., Largo, FL, 33771

Director

Name Role Address
DiGeorgio Tony Director 12211 Walsingham Rd, Largo, FL, 33778
Gent Gregory Director 12211 Walsingham Rd, Largo, FL, 33778
Glor-Schieb Susan Director 12211 Walsingham Rd, Largo, FL, 33778

Treasurer

Name Role Address
Helm David Treasurer 1761 San Mateo Drive, Dunedin, FL, 34698

President

Name Role Address
HOOD THOMAS Tom Hoo President 9925 Ulmerton Rd., Largo, FL, 33771

Secretary

Name Role Address
Wilson Dick Secretary 12211 Walsingham Rd, Largo, FL, 33778

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-08 9925 Ulmerton Rd., Lot 110, Largo, FL 33771 No data
CHANGE OF MAILING ADDRESS 2020-02-26 12211 Walsingham Rd, Largo, FL 33778 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 12211 Walsingham Rd, Largo, FL 33778 No data
REGISTERED AGENT NAME CHANGED 2016-03-26 Hood, Thomas M No data
AMENDED AND RESTATEDARTICLES 2016-02-19 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-08
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State