Entity Name: | TOMMY'S ANGELS FOUNDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 15 Jun 2021 (4 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jun 2021 (4 years ago) |
Document Number: | N21000007256 |
FEI/EIN Number | 87-1218016 |
Address: | 6702 Cambridge Park Drive, Apollo Beach, FL 33572 |
Mail Address: | 10419 HALLMARK BLVD, RIVERVIEW, FL 33578 |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER, EBONY L | Agent | 10419 HALLMARK BLVD, RIVERVIEW, FL 33578 |
Name | Role | Address |
---|---|---|
BAKER, EBONY L | Chief Executive Officer | 10419 HALLMARK BLVD, RIVERVIEW, FL 33578 |
Name | Role | Address |
---|---|---|
BAKER, HELENENOR | Chief Operating Officer | 6702 CAMBRIDGE PARK DRIVE, APOLLO BEACH, FL 33572 |
Name | Role | Address |
---|---|---|
GILBERT, ANDRE M | Chief Financial Officer | 1329 Treasure Key Ct., TAMPA, FL 33612 |
Name | Role | Address |
---|---|---|
BAKER, TOMIKA L | Events Director | 9624 Carlsdale Drive Riverview, FL 33578, RIVERVIEW, FL 33578 |
Name | Role | Address |
---|---|---|
Ciampa, Lara | Public Relations Director | 6701 Cambridge Park Drive, Apollo Beach, FL 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 6702 Cambridge Park Drive, Apollo Beach, FL 33572 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 6702 Cambridge Park Drive, Apollo Beach, FL 33572 | No data |
AMENDMENT | 2021-06-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
Amendment | 2021-06-28 |
Domestic Non-Profit | 2021-06-15 |
Date of last update: 13 Feb 2025
Sources: Florida Department of State