Search icon

TAMPA FOSTER KIDS CAMP, INC.

Company Details

Entity Name: TAMPA FOSTER KIDS CAMP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Feb 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: N16000002032
FEI/EIN Number 81-1735611
Address: 1704 N 16th Street, Tampa, FL 33505
Mail Address: 10609 Noah Ct, Ste 204, Riverview, FL 33579
Place of Formation: FLORIDA

Agent

Name Role Address
MULHOLLEN, SCOTT D Agent 10609 Noah Ct, Riverview, FL 33579

Director

Name Role Address
Mulhollen, Scott Director 10609 Noah Ct, Riverview, FL 33579

Treasurer

Name Role Address
Hawley, Kyle Treasurer 18418 Swan Lake Drive, Tampa, FL 33549

Secretary

Name Role Address
Barnes, Kellie Secretary 4608 Armor Road, Plant City, FL 33567

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054468 TEEN REACH ADVENTURE CAMP TAMPA BAY EXPIRED 2018-05-01 2023-12-31 No data 407 N PARSON AVE, SUITE 101, BRANDON, FL, 33510
G17000039312 ROYAL FAMILY KIDS CAMP TAMPA BAY EXPIRED 2017-04-12 2022-12-31 No data 5926 EGRET LANDING PLACE, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1704 N 16th Street, Tampa, FL 33505 No data
CHANGE OF MAILING ADDRESS 2024-04-29 1704 N 16th Street, Tampa, FL 33505 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 10609 Noah Ct, Riverview, FL 33579 No data
NAME CHANGE AMENDMENT 2022-05-03 TAMPA FOSTER KIDS CAMP, INC. No data
NAME CHANGE AMENDMENT 2018-09-12 TAMPA KIDS CAMP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-27
Name Change 2022-05-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-24
Name Change 2018-09-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30

Date of last update: 19 Feb 2025

Sources: Florida Department of State