Entity Name: | NORTH TAMPA ATHLETICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Apr 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jun 2013 (12 years ago) |
Document Number: | N13000003503 |
FEI/EIN Number | 46-2557926 |
Mail Address: | 19046 Bruce B Downs Blvd, TAMPA, FL, 33647, US |
Address: | 19046 Bruce B Downs Blvd Suite 87, Tampa, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AMERICAN SAFETY COUNCIL, INC. | Agent |
Name | Role | Address |
---|---|---|
Meyer Lucy | President | 19046 Bruce B Downs Blvd, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
Meyer Lucy | Director | 19046 Bruce B Downs Blvd, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
Wright Woody | Vice President | 19046 Bruce B Downs Blvd, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
SOTIROPOULOS TERRI A | Assistant Treasurer | 20003 LOMOND LANE, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
Rowlett Melinda | Treasurer | 19046 Bruce B Downs Blvd Suite 87, Tampa, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000049061 | NORTH TAMPA ATHLETIC ASSOCIATION | EXPIRED | 2013-05-20 | 2018-12-31 | No data | 10050 CYPRESS SHADOW AVE, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | 19046 Bruce B Downs Blvd Suite 87, Tampa, FL 33647 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 19046 Bruce B Downs Blvd Suite 87, Tampa, FL 33647 | No data |
AMENDMENT | 2013-06-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-24 |
AMENDED ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State