Search icon

KNANAYA HOMES TAMPA, INC - Florida Company Profile

Company Details

Entity Name: KNANAYA HOMES TAMPA, 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: 09 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2022 (3 years ago)
Document Number: N15000000283
FEI/EIN Number 47-2757243

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

Address: 6637 ALAFIA LYNCH CT, RIVERVIEW, FL, 33578, US
Mail Address: 6637 ALAFIA LYNCH CT, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEVERKAT STEPHEN J President 3 LYNCH COURT, GARNERVILLE, NY, 10923
JOSEPH JOHN P Vice President 1440 LARSEN LANE, NAPERVILLE, IL, 60563
KOTTOOR JOSE M Secretary 18730 MARBLEHEAD DRIVE, NORTHVILLE, MI, 48168
JOSEPH THOMAS Officer 1717 POWDER RIDGE DR, VALRICO, FL, 33594
JOY PHILIP Treasurer 13303 LEWIS RAULERSON RD, DOVER, FL, 33527
CHUMMAR STEPHEN J B 537 TUSCANY ST, BRANDON, FL, 33511
THEVERKAT STEPHEN Agent 5720 GALL BLVD, ZEPHYRHILLS, FL, 33542

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047074 TUB FARMS EXPIRED 2015-05-12 2020-12-31 - 2215 BRANCH HILL ST, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 6637 ALAFIA LYNCH CT, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2022-04-09 6637 ALAFIA LYNCH CT, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2022-04-09 THEVERKAT, STEPHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-04-09
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-12
Domestic Non-Profit 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State