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 |
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 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
SOTO LUIS AJr. | Agent | 14214 N. NEBRASKA AVE., TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
LUIS SOTO AJR. | President | 20127 Bay Cedar Ave, TAMPA, FL, 33647 |
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 |
Name | Role | Address |
---|---|---|
FIGUEROA KARIXA | Secretary | 10844 KENISINGTON PARK AVENUE, RIVERVIEW, FL, 33578 |
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 |
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 |
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