Search icon

TAMPA POWER SQUADRON, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA POWER SQUADRON, 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: 27 Jun 1986 (39 years ago)
Last Event: REINCORPORATED
Event Date Filed: 27 Jun 1986 (39 years ago)
Document Number: N15650
FEI/EIN Number 596152364

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

Address: % ANNA MORRIS, 8213 MALVERN CIR, TAMPA, FL, 33634-2242, US
Mail Address: % RICHARD A HOLCOMB, 3903 VERSAILLES DR, ROCKY POINT, FL, 33634-7492, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS SCOTT Director 8213 MALVERN CIR, TAMPA, FL, 336342242
MORRIS ANNA Director 8213 MALVERN CIR, TAMPA, FL, 336342242
Geske James R Director 14654 Edgemere Dr., Spring Hill, FL, 346090688
THOMPSON THOMAS C Director 3128 59th St. S., Gulfport, FL, 337075744
HOLCOMB RICHARD A Agent 3903 VERSAILLES DR, ROCKY POINT, FL, 336347492
PENNY FRANK E Director PO BOX 2175, LAND O LAKES, FL, 346392175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000055103 AMERICAS BOATING CLUB OF TAMPA BAY ACTIVE 2018-05-03 2028-12-31 - 3903 VERSAILLES DR, ROCKY POINT, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-16 % ANNA MORRIS, 8213 MALVERN CIR, TAMPA, FL 33634-2242 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 3903 VERSAILLES DR, ROCKY POINT, FL 33634-7492 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 % ANNA MORRIS, 8213 MALVERN CIR, TAMPA, FL 33634-2242 -
REGISTERED AGENT NAME CHANGED 2003-03-03 HOLCOMB, RICHARD A -
REINCORPORATED 1986-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State