Entity Name: | ROTARY MEANS BUSINESS TAMPA BAY, 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: | 26 Apr 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Aug 2019 (6 years ago) |
Document Number: | N18000004673 |
FEI/EIN Number |
82-5506811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 S HOWARD AVENUE, TAMPA, FL, 33606, US |
Mail Address: | 701 S HOWARD AVENUE, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER CRAIG | Director | 14902 WINDING CREEK COURT SUITE 101-C, TAMPA, FL, 33613 |
BLADON CONSTANCE F | Director | 15316 SHERWOOD FOREST DRIVE, TAMPA, 33647 |
GAERLAN ROD | President | ONE BUCCANEER PLACE, TAMPA, FL, 33607 |
HATLEY PAMELA J | Secretary | 14517 N 18TH STREET, TAMPA, FL, 33613 |
WALLRAPP FREDERICK GJR | Treasurer | 701 S HOWARD AVENUE, TAMPA, FL, 33606 |
FRASHIER KAREN | Director | 301 W PLATT STREET, TAMPA, FL, 33606 |
MILLER CRAIG | Agent | 14902 Winding Creek Court, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-24 | MILLER, CRAIG | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 14902 Winding Creek Court, Suite 101-C, TAMPA, FL 33613 | - |
AMENDMENT | 2019-08-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-29 | 701 S HOWARD AVENUE, STE 106-351, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2019-08-29 | 701 S HOWARD AVENUE, STE 106-351, TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-24 |
Amendment | 2019-08-29 |
ANNUAL REPORT | 2019-02-24 |
Domestic Non-Profit | 2018-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State