Entity Name: | SAVVY GIVING BY DESIGN TAMPA, 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: | 17 Apr 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | N18000004242 |
FEI/EIN Number |
82-5206532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1211 N Westshore Blvd, Suite 300, TAMPA, FL, 33607, US |
Mail Address: | 1211 N Westshore Blvd, Suite 300, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PONTON KYLIE | President | 1211 N Westshore Blvd, Suite 300, TAMPA, FL, 33607 |
CASTELLANOS CORALY | Treasurer | 1211 N Westshore Blvd, Suite 300, TAMPA, FL, 33607 |
THOMPSON JENNIFER | Secretary | 1211 N Westshore Blvd, Suite 300, TAMPA, FL, 33607 |
STALPES ALEXIA | Director | 1211 N Westshore Blvd, Suite 300, TAMPA, FL, 33607 |
CHRIS JAMES | Director | 1211 N Westshore Blvd, Suite 300, TAMPA, FL, 33607 |
Sundar Kara | Director | 1211 N Westshore Blvd, Suite 300, TAMPA, FL, 33607 |
PONTON KYLIE | Agent | 1211 N Westshore Blvd, Suite 300, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-06-14 | 1413 S Howard Ave, Suite 203, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-05 | 1413 S Howard Ave, Suite 203, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2021-11-05 | 1413 S Howard Ave, Suite 203, TAMPA, FL 33606 | - |
REINSTATEMENT | 2019-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | PONTON, KYLIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-06-14 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-10-14 |
Domestic Non-Profit | 2018-04-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State