Search icon

TAMPABAY MALAYALEE ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: TAMPABAY MALAYALEE 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: 15 May 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Nov 2012 (12 years ago)
Document Number: N12000004873
FEI/EIN Number 45-5275291

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8518 CREEDMOOR LANE, NEW PORT RICHEY, FL, 34654, US
Mail Address: 8518 CREEDMOOR LANE, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVASIA BABU President 8518 CREEDMOOR LN, NEW PORT RICHEY, FL, 34654
SEBASTIAN SAJI Vice President 2110 EDELWEISS LOOP, TRINITY, FL, 34655
ANTHONY JOHN PESI 2256 LONG SPUR, ODESSA, FL, 33556
SUKUMARAN DEEPAK Secretary 18803 CHERRY BIRCH CIRCLE, LUTZ, FL, 33558
PARADAYIL SIJO JOIN 2806 DUDLEY AVE, ODESSA, FL, 33556
JOSEPH SONU Treasurer 3139 WINGLE WOOD CIR, LUTZ, FL, 33558
CPA TAX ACCOUNTING, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 2256 LONG SPUR, ODESSA, FL 33558 -
CHANGE OF MAILING ADDRESS 2025-01-25 2256 LONG SPUR, ODESSA, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 2256 LONG SPUR, ODESSA, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 8518 CREEDMOOR LANE, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2024-02-15 8518 CREEDMOOR LANE, NEW PORT RICHEY, FL 34654 -
AMENDMENT AND NAME CHANGE 2012-11-05 TAMPABAY MALAYALEE ASSOCIATION INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-25
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State