Search icon

RANDOM ACTS OF FLOWERS TAMPA BAY, INC.

Company Details

Entity Name: RANDOM ACTS OF FLOWERS TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Mar 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: N20000002667
FEI/EIN Number 84-5173631
Address: 648 DOUGLAS AVENUE, DUNEDIN, FL, 34698, US
Mail Address: 648 DOUGLAS AVENUE, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN MARY Agent 648 DOUGLAS AVENUE, DUNEDIN, FL, 34698

Chairman

Name Role Address
CASS KIMBERLY Chairman 701 SCOTLAND ST., DUNEDIN, FL, 34698

Treasurer

Name Role Address
BROWN MARY Treasurer 305 6TH AVE. N, SAFETY HARBOR, FL, 34695

Director

Name Role Address
GOBO DIANE Director 322 Magnolia Drive, Clearwater, FL, 33756
COOPER DAWN Director 1697 MIDNIGHT PASS WAY, CLEARWATER, FL, 33764
Londrigan Gwin Director 27 Booth Blvd, Safety Harbor, FL, 34695

Secretary

Name Role Address
GAYE KATHY Secretary 900 KINGSCOTE CT., SAFETY HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 648 DOUGLAS AVENUE, DUNEDIN, FL 34698 No data
CHANGE OF MAILING ADDRESS 2023-11-14 648 DOUGLAS AVENUE, DUNEDIN, FL 34698 No data
REGISTERED AGENT NAME CHANGED 2023-11-14 BROWN, MARY No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 648 DOUGLAS AVENUE, DUNEDIN, FL 34698 No data
AMENDMENT 2020-05-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-11-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
Amendment 2020-05-18
Domestic Non-Profit 2020-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State