Search icon

THE TAMPA BAY BANKRUPTCY BAR ASSOCIATION, INC.

Company Details

Entity Name: THE TAMPA BAY BANKRUPTCY BAR ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2019 (5 years ago)
Document Number: N25548
FEI/EIN Number 59-2891164
Address: 4301 W. Boy Scout Blvd., c/o Ryan Reinert, Shutts & Bowen LLP, 300, TAMPA, FL 33607
Mail Address: 4301 W. Boy Scout Blvd., c/o Ryan Reinert, Shutts & Bowen LLP, 300, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Reinert, Ryan C Agent 4301 West Boy Scout Blvd., Ste. 300, Tampa, FL 33607

Vice President

Name Role Address
Noel, Nicole Mariani Vice President 1505 N Florida, Tampa, FL 33602

Secretary

Name Role Address
Reinert, Ryan Secretary 4301 West Boy Scout Blvd., Ste. 300 Tampa, FL 33607

Chairman

Name Role Address
HART, BARBARA A. Chairman 110 E. MADISON ST, SUITE 200, TAMPA, FL 33602-4700

President

Name Role Address
Murray, Megan W. President 100 N Tampa Suite 2325, 2325 Tampa, FL 33611

Treasurer

Name Role Address
Lim, Angelina Treasurer 400 N. Ashley Drive, Suite 3100, Tampa, FL 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 4301 W. Boy Scout Blvd., c/o Ryan Reinert, Shutts & Bowen LLP, 300, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2023-03-22 4301 W. Boy Scout Blvd., c/o Ryan Reinert, Shutts & Bowen LLP, 300, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-19 4301 West Boy Scout Blvd., Ste. 300, Tampa, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2022-07-19 Reinert, Ryan C No data
AMENDMENT 2019-08-16 No data No data
REINSTATEMENT 1996-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
Amendment 2019-08-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State