Search icon

TAMPA BAY BUSINESS COALITION FOR THE ARTS, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY BUSINESS COALITION FOR THE ARTS, INC.
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: 28 Sep 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Oct 2024 (4 months ago)
Document Number: N28573
FEI/EIN Number 592948216

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

Address: 633 N FRANKLIN STREET, 535, TAMPA, FL, 33602, US
Mail Address: P O BOX 559, TAMPA, FL, 33601, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Luikart Barbara Director 201 N. Franklin Street, Tampa, FL, 33602
May Cynthia Director 2702 West Paxton, Tampa, FL, 33611
Bertucelli Damien Director 100 North Tampa Street, Tampa, FL, 33602
Carver Lisa Treasurer 655 North Franklin Street, Tampa, FL, 33602
Durdin Kathy Director 1820 W. Richardson Place, Tampa, FL, 33606
Hoek Andrew Director 607 West Bay Street, Tampa, FL, 33606
Carrier Zora Agent 633 N FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-10-29 TAMPA BAY BUSINESS COALITION FOR THE ARTS, INC. -
REGISTERED AGENT NAME CHANGED 2023-01-30 Carrier, Zora -
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 633 N FRANKLIN STREET, 535, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 633 N FRANKLIN STREET, SUITE 535, TAMPA, FL 33602 -
AMENDED AND RESTATEDARTICLES 2012-12-28 - -
AMENDED AND RESTATEDARTICLES 2009-03-27 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2009-03-27 TAMPA BAY BUSINESSES FOR CULTURE AND THE ARTS, INC. -
CHANGE OF MAILING ADDRESS 2007-04-16 633 N FRANKLIN STREET, 535, TAMPA, FL 33602 -
RESTATED ARTICLES 1990-11-01 - -
AMENDMENT 1990-11-01 - -

Documents

Name Date
Name Change 2024-10-29
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State