Search icon

NORTH TAMPA ATHLETICS, INC.

Company Details

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

Agent

Name Role
AMERICAN SAFETY COUNCIL, INC. Agent

President

Name Role Address
Meyer Lucy President 19046 Bruce B Downs Blvd, TAMPA, FL, 33647

Director

Name Role Address
Meyer Lucy Director 19046 Bruce B Downs Blvd, TAMPA, FL, 33647

Vice President

Name Role Address
Wright Woody Vice President 19046 Bruce B Downs Blvd, TAMPA, FL, 33647

Assistant Treasurer

Name Role Address
SOTIROPOULOS TERRI A Assistant Treasurer 20003 LOMOND LANE, TAMPA, FL, 33647

Treasurer

Name Role Address
Rowlett Melinda Treasurer 19046 Bruce B Downs Blvd Suite 87, Tampa, FL, 33647

Fictitious Names

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

Events

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

Documents

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