Entity Name: | LEARN TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Mar 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Aug 2017 (7 years ago) |
Document Number: | N14000002206 |
FEI/EIN Number | 46-5045258 |
Address: | 202 W. Reynolds Street, Plant City, FL, 33563, US |
Mail Address: | 202 W. Reynolds Street, Plant City, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SENTINEL CFO SOURCES LLC | Agent |
Name | Role | Address |
---|---|---|
Lerner Alexander M | Chairman | 202 W. Reynolds Street, Plant City, FL, 33563 |
Name | Role | Address |
---|---|---|
Ibarra Angelica | President | 202 W. Reynolds Street, Plant City, FL, 33563 |
Name | Role | Address |
---|---|---|
Buckner Gregory | Vice Chairman | 202 W. Reynolds Street, Plant City, FL, 33563 |
Name | Role | Address |
---|---|---|
Carvalho Erika | Secretary | 202 W. Reynolds Street, Plant City, FL, 33563 |
Name | Role | Address |
---|---|---|
Karlson Shane | Treasurer | 202 W. Reynolds Street, Plant City, FL, 33563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000046030 | ACHIEVE PLANT CITY | ACTIVE | 2018-04-10 | 2028-12-31 | No data | 202 W REYNOLDS STREET, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 202 W. Reynolds Street, Plant City, FL 33563 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 202 W. Reynolds Street, Plant City, FL 33563 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 17862 Hunting Bow Circle, Suite 101, Lutz, FL 33558 | No data |
AMENDMENT | 2017-08-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-31 | Sentinel CFO Sources LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-30 |
Amendment | 2017-08-28 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State