Search icon

TAMPA BAY ACADEMY INC.

Company Details

Entity Name: TAMPA BAY ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2020 (4 years ago)
Document Number: N16000011315
FEI/EIN Number 81-4535354
Address: 14214 N. NEBRASKA AVE., TAMPA, FL, 33613, US
Mail Address: 14214 N. NEBRASKA AVE., TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811154933 2008-05-16 2008-05-16 12012 BOYETTE RD, RIVERVIEW, FL, 335695631, US 12012 BOYETTE RD, RIVERVIEW, FL, 335695631, US

Contacts

Phone +1 813-677-6700
Fax 8136713145

Authorized person

Name MRS. BOBBY JEAN COOPER
Role THERAPIST
Phone 8136776700

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number MH9004
State FL
Is Primary Yes

Agent

Name Role Address
SOTO LUIS AJr. Agent 14214 N. NEBRASKA AVE., TAMPA, FL, 33613

President

Name Role Address
LUIS SOTO AJR. President 20127 Bay Cedar Ave, TAMPA, FL, 33647

Treasurer

Name Role Address
LAPORTE ROSA I Treasurer 1541 CLAIR MEL CIRCLE, TAMPA, FL, 33619
PROENZA ROGER JR. Treasurer 9118 POST OAK CT, TAMPA, FL, 33615

Secretary

Name Role Address
FIGUEROA KARIXA Secretary 10844 KENISINGTON PARK AVENUE, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048788 TAMPA BAY AUTISM CENTER ACTIVE 2021-04-09 2026-12-31 No data 14214 N NEBRASKA AVENUE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-23 SOTO, LUIS A, Jr. No data
AMENDMENT 2020-08-10 No data No data
AMENDMENT 2018-11-13 No data No data
AMENDMENT 2017-10-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-23
Amendment 2020-08-10
Off/Dir Resignation 2020-07-27
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-28
Amendment 2018-11-13
ANNUAL REPORT 2018-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State