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 |
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 |
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 |
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 | - | - |
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