Search icon

TAMPA LIFE PLAN VILLAGE, INC.

Company Details

Entity Name: TAMPA LIFE PLAN VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: N20000001022
FEI/EIN Number 84-4589118
Address: 12401 NORTH 22ND ST., TAMPA, FL, 33612, US
Mail Address: 12401 NORTH 22ND ST., TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAMPA LIFE PLAN VILLAGE 403(B) PLAN 2023 833600494 2024-10-01 TAMPA LIFE PLAN VILLAGE 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 623000
Sponsor’s telephone number 8139755144
Plan sponsor’s address 12401 N. 22ND STREET, TAMPA, FL, 33612
TAMPA LIFE PLAN VILLAGE 403(B) PLAN 2022 833600494 2023-09-26 TAMPA LIFE PLAN VILLAGE 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 623000
Sponsor’s telephone number 7322240400
Plan sponsor’s address 12401 N. 22ND STREET, TAMPA, FL, 33612
TAMPA LIFE PLAN VILLAGE 403(B) PLAN 2021 833600494 2023-02-15 TAMPA LIFE PLAN VILLAGE 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 623000
Sponsor’s telephone number 8139755144
Plan sponsor’s address 12401 N. 22ND STREET, TAMPA, FL, 33612

Agent

Name Role
GY CORPORATE SERVICES, INC. Agent

Director

Name Role Address
SHUCK RONALD Director 12401 NORTH 22ND ST., TAMPA, FL, 33612
WASSERLAUF MICHELE S Director 12401 NORTH 22ND ST., TAMPA, FL, 33612
KUTAC WARD KRISTIN Director 12401 NORTH 22ND ST., TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000077490 UNISEN SENIOR LIVING ACTIVE 2021-06-09 2026-12-31 No data 12401 NORTH 22ND STREET, TAMPA, FL, 33612
G20000099665 UNIVERSITY VILLAGE ACTIVE 2020-08-07 2025-12-31 No data 12401 NORTH 22ND STREET, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 777 S FLAGLER DRIVE, SUITE 500E, WEST PALM BEACH, FL 33401 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000574461 TERMINATED 1000000905176 HILLSBOROU 2021-10-28 2031-11-10 $ 368.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
Reg. Agent Resignation 2024-08-27
ANNUAL REPORT 2024-04-28
REINSTATEMENT 2023-12-21
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-06
Domestic Non-Profit 2020-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State