Search icon

WOMEN'S COUNCIL OF BAY AREA ASSOCIATION OF REALTIST, INC. - Florida Company Profile

Company Details

Entity Name: WOMEN'S COUNCIL OF BAY AREA ASSOCIATION OF REALTIST, 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: 06 Jan 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jul 2019 (6 years ago)
Document Number: N14000000162
FEI/EIN Number 37-1746910

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

Address: 1029 E. Hillsborough Ave., Tampa, FL, 33604, US
Mail Address: P.O. BOX 2516, RIVERVIEW, FL, 33568, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rhodes Veronica 2nd 1102 Ray Charles Boulevard #119, Tampa, FL, 33602
Thomas Aidza President 1610 Burning Tree Lane, Brandon, FL, 33510
Hicks Latasha 3rd 1801 French Creek Road #2, Tampa, FL, 33613
Bell Ursula Secretary 4942 Wandering Way, Wesley Chapel, FL, 33544
Price Monica Treasurer 1723 Loriana Street, Brandon, FL, 33511
Williams Ida Chairman 5657 Skytop Dr., Lithia, FL, 33547
Thomas Aidza Agent 1610 Burningtree Lane, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-10 1029 E. Hillsborough Ave., Tampa, FL 33604 -
REGISTERED AGENT NAME CHANGED 2024-03-10 Thomas, Aidza -
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 1610 Burningtree Lane, Brandon, FL 33510 -
AMENDMENT AND NAME CHANGE 2019-07-03 WOMEN'S COUNCIL OF BAY AREA ASSOCIATION OF REALTIST, INC. -
CHANGE OF MAILING ADDRESS 2016-02-27 1029 E. Hillsborough Ave., Tampa, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
Amendment and Name Change 2019-07-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State