Search icon

TAMPA BAY EXECUTIVE LEADERS, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY EXECUTIVE LEADERS, 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: 19 Aug 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Feb 2020 (5 years ago)
Document Number: N15000008069
FEI/EIN Number 47-5003351

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

Address: 207 CHIPPEWA AVE, TAMPA, FL, 33606, US
Mail Address: 207 CHIPPEWA AVE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -
WOLFE SCOTT President 207 CHIPPEWA AVE., TAMPA, FL, 33606
WOLFE SCOTT Secretary 207 CHIPPEWA AVE., TAMPA, FL, 33606
WOLFE SCOTT Director 207 CHIPPEWA AVE., TAMPA, FL, 33606
DEMALTERIS SCOTT Secretary 13266 Byrd Drive, Odessa, FL, 33556
DEMALTERIS SCOTT Director 13266 Byrd Drive, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 1801 N. HIGHLAND AVENUE, TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 2020-02-27 TAMPA BAY EXECUTIVE LEADERS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 207 CHIPPEWA AVE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2020-02-27 207 CHIPPEWA AVE, TAMPA, FL 33606 -
NAME CHANGE AMENDMENT 2019-04-09 BUSINESS EXECUTIVES OF TAMPA BAY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2020-02-29
Name Change 2020-02-27
ANNUAL REPORT 2019-04-29
Name Change 2019-04-09
ANNUAL REPORT 2018-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State