Search icon

SAVVY GIVING BY DESIGN TAMPA, INC.

Company Details

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

Agent

Name Role Address
PONTON, KYLIE Agent 1413 S Howard Ave, Suite 203, TAMPA, FL 33606

President

Name Role Address
PONTON, KYLIE President 1413 S Howard Ave, Suite 203, TAMPA, FL 33606

Treasurer

Name Role Address
CASTELLANOS, CORALY Treasurer 1413 S Howard Ave, Suite 203, TAMPA, FL 33606

Secretary

Name Role Address
THOMPSON, JENNIFER Secretary 1413 S Howard Ave, Suite 203, TAMPA, FL 33606

Director

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

Installation Coordinator

Name Role Address
STALPES, ALEXIA Installation Coordinator 1413 S Howard Ave, Suite 203, TAMPA, FL 33606

Member at Large

Name Role
CHRIS JAMES L.L.C. Member at Large

Fundraising Committee Chair

Name Role Address
Sundar, Kara Fundraising Committee Chair 1413 S Howard Ave, Suite 203, TAMPA, FL 33606

Events

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

Documents

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