Entity Name: | SAVVY GIVING BY DESIGN TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Apr 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (5 years ago) |
Document Number: | N18000004242 |
FEI/EIN Number | 82-5206532 |
Address: | 1413 S Howard Ave, Suite 203, TAMPA, FL 33606 |
Mail Address: | 1413 S Howard Ave, Suite 203, TAMPA, FL 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PONTON, KYLIE | Agent | 1413 S Howard Ave, Suite 203, TAMPA, FL 33606 |
Name | Role | Address |
---|---|---|
PONTON, KYLIE | President | 1413 S Howard Ave, Suite 203, TAMPA, FL 33606 |
Name | Role | Address |
---|---|---|
CASTELLANOS, CORALY | Treasurer | 1413 S Howard Ave, Suite 203, TAMPA, FL 33606 |
Name | Role | Address |
---|---|---|
THOMPSON, JENNIFER | Secretary | 1413 S Howard Ave, Suite 203, TAMPA, FL 33606 |
Name | Role | Address |
---|---|---|
STALPES, ALEXIA | Director | 1413 S Howard Ave, Suite 203, TAMPA, FL 33606 |
CHRIS JAMES L.L.C. | Director | No data |
Sundar, Kara | Director | 1413 S Howard Ave, Suite 203, TAMPA, FL 33606 |
Name | Role | Address |
---|---|---|
STALPES, ALEXIA | Installation Coordinator | 1413 S Howard Ave, Suite 203, TAMPA, FL 33606 |
Name | Role |
---|---|
CHRIS JAMES L.L.C. | Member at Large |
Name | Role | Address |
---|---|---|
Sundar, Kara | Fundraising Committee Chair | 1413 S Howard Ave, Suite 203, TAMPA, FL 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-06-14 | 1413 S Howard Ave, Suite 203, TAMPA, FL 33606 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-05 | 1413 S Howard Ave, Suite 203, TAMPA, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-05 | 1413 S Howard Ave, Suite 203, TAMPA, FL 33606 | No data |
REINSTATEMENT | 2019-10-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | PONTON, KYLIE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
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: 17 Feb 2025
Sources: Florida Department of State