Search icon

TAMPA BAY ACADEMY OF COLLABORATIVE PROFESSIONALS, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY ACADEMY OF COLLABORATIVE PROFESSIONALS, 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: 17 Apr 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 May 2016 (9 years ago)
Document Number: N14000003757
FEI/EIN Number 20-5504943

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

Address: 100 South Ashley Street, Ste. 300, Tampa, FL, 33602, US
Mail Address: 100 South Ashley Street, Ste. 300, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tenret Tina Secretary 515 West Bay Street, TAMPA, FL, 33606
HOERBER SARAH Treasurer 3901 16TH ST N, Saint Petersburg, FL, 33703
Colon Amanda Co 2947 Defuniak Street, Trinity, FL, 34655
Colon Amanda c 2947 Defuniak Street, Trinity, FL, 34655
Scott Katherine Co 100 South Ashley Street, Tampa, FL, 33602
Scott Katherine c 100 South Ashley Street, Tampa, FL, 33602
DERR CHRISTINE Agent 100 South Ashley Drive, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 100 South Ashley Street, Ste. 300, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-05-01 100 South Ashley Street, Ste. 300, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2020-05-01 DERR, CHRISTINE -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 100 South Ashley Drive, Ste. 300, Tampa, FL 33602 -
NAME CHANGE AMENDMENT 2016-05-04 TAMPA BAY ACADEMY OF COLLABORATIVE PROFESSIONALS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-17
Name Change 2016-05-04
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State