Search icon

FLORIDA BUSINESSES FOR A COMPETITIVE WORKFORCE, INC.

Company Details

Entity Name: FLORIDA BUSINESSES FOR A COMPETITIVE WORKFORCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Mar 2014 (11 years ago)
Document Number: N14000002498
FEI/EIN Number 46-5314273
Address: 4659 26th Avenue S., St. Petersburg, FL, 33711, US
Mail Address: 4659 26th Avenue S., St. Petersburg, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
COATES RICHARD E Agent 115 E PARK AVE SUITE 1, TALLAHASSEE, FL, 32301

Director

Name Role Address
Geraghty Patrick Director 4659 26th Avenue S., St. Petersburg, FL, 33711

Chairman

Name Role Address
Tonnison John Chairman 4659 26th Avenue S., St. Petersburg, FL, 33711

Treasurer

Name Role Address
Dinkins Philip Treasurer 4659 26th Avenue S., St. Petersburg, FL, 33711

Asst

Name Role Address
Smith Nadine Asst 4659 26th Avenue S., St. Petersburg, FL, 33711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052626 FLORIDA COMPETES ACTIVE 2015-05-29 2025-12-31 No data 200 WEST COLLEGE AVE., STE. 210, TALLAHASSEE, FL, 32301
G14000028828 FLORIDA BUSINESSES FOR A COMPETITIVE WORKFORCE ACTIVE 2014-03-21 2029-12-31 No data 4659 26TH AVE S, ST PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 4659 26th Avenue S., St. Petersburg, FL 33711 No data
CHANGE OF MAILING ADDRESS 2022-04-21 4659 26th Avenue S., St. Petersburg, FL 33711 No data
REGISTERED AGENT NAME CHANGED 2021-01-27 COATES, RICHARD E No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State