Entity Name: | CAFE CON TAMPA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Aug 2017 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jan 2019 (6 years ago) |
Document Number: | N17000008373 |
FEI/EIN Number | 82-2505831 |
Address: | 2905 Bayshore Blvd, TAMPA, FL, 33629, US |
Mail Address: | 2905 Bayshore Blvd, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAKIN BARBARA | Agent | 2905 Bayshore Blvd, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
SUMMERVILLE PATRICIA J | Director | 1907 W. DEKLE AVE., TAMPA, FL, 33606 |
ACOSTA DELPHIN J | Director | 1903 W. BRISTOL AVE, TAMPA, FL, 33606 |
CARLSON, JR. WILLIAM E | Director | 1308 E 7th Avenue, TAMPA, FL, 33605 |
DEAKIN BARBARA A | Director | 1408 S. DE SOTO AVE, TAMPA, FL, 33606 |
RIEF, III FRANK J | Director | 202 S. ROME AVE. SUITE 100, TAMPA, FL, 33606 |
Scherberger Tom J | Director | 2905 Bayshore Blvd, Tampa, FL, 33629 |
Name | Role | Address |
---|---|---|
SUMMERVILLE PATRICIA J | President | 1907 W. DEKLE AVE., TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
DEAKIN BARBARA A | Secretary | 1408 S. DE SOTO AVE, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
RIEF, III FRANK J | Vice President | 202 S. ROME AVE. SUITE 100, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-26 | 2905 Bayshore Blvd, Suite 200, TAMPA, FL 33629 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-26 | 2905 Bayshore Blvd, Suite 200, TAMPA, FL 33629 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | 2905 Bayshore Blvd, Suite 200, TAMPA, FL 33629 | No data |
AMENDMENT | 2019-01-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-22 |
Amendment | 2019-01-14 |
ANNUAL REPORT | 2018-03-14 |
Domestic Non-Profit | 2017-08-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State