Search icon

NATIONAL COALITION OF 100 BLACK WOMEN, INC., TAMPA BAY CHAPTER - Florida Company Profile

Company Details

Entity Name: NATIONAL COALITION OF 100 BLACK WOMEN, INC., TAMPA BAY CHAPTER
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: 03 Aug 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: N27727
FEI/EIN Number 592903622

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7211 PEREGRINA LLOP, WESLEY CHAPEL, FL, 33545, US
Mail Address: P.O. BOX 11981, TAMPA, FL, 33680-1981, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY BELINTHIA A BOD 5901 LILAC LAKE DRIVE, RIVERVIEW, FL, 33578
BARBER ANTONIA NC 5901 LILAC LAKE DRIVE, RIVERVIEW, FL, 33578
LONDON JANICE BOD 5201 CUMBERLAND DRIVE, TAMPA, FL, 33617
WILSON ADRIANNE President 7211 PEREGRINA LLOP, WESLEY CHAPEL, FL, 33545
THOMAS DEBORAH Secretary 2905 E. Howell Street, Tampa, FL, 33610
JONES KELLY A Treasurer 3205 GRAND AVE, PINELLAS PARK, FL, 33782
JONES KELLY A Vice President 3205 GRAND AVE, PINELLAS PARK, FL, 33782
WILSON ADRIANNE Agent 7211 PEREGRINA LLOP, WESLEY CHAPEL, FL, 33545
JONES KELLY A President 3205 GRAND AVE, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-27 7211 PEREGRINA LLOP, WESLEY CHAPEL, FL 33545 -
AMENDMENT 2023-11-27 - -
REGISTERED AGENT NAME CHANGED 2023-11-27 WILSON, ADRIANNE -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 7211 PEREGRINA LLOP, WESLEY CHAPEL, FL 33545 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2000-08-30 - -
CHANGE OF MAILING ADDRESS 2000-08-30 7211 PEREGRINA LLOP, WESLEY CHAPEL, FL 33545 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1991-11-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
Amendment 2023-11-27
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State