Entity Name: | CITY OF TAMPA RETIRED FIRE AND POLICE ASSOCIATION, INCORPORATED |
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: | 07 Oct 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Oct 2021 (3 years ago) |
Document Number: | N28748 |
FEI/EIN Number |
592966075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9831 Bridgeton Drive, Tampa, FL, 33626, US |
Mail Address: | PO BOX 153177, TAMPA, FL, 33684, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNN DONALD G | Vice President | 4707 CORK RD, PLANT CITY, FL, 33565 |
Vincent Larry | President | P.O. Box 153177, Tampa, FL, 33684 |
CANNON SUSAN | Treasurer | P.O. BOX 153177, TAMPA, FL, 33684 |
Thompson T.C. | Director | P.O. Box 153177, Tampa, FL, 33684 |
Stallings Jimmy | Director | P.O. Box 153177, Tampa, FL, 33684 |
Cannon Susan M | Agent | 9831 Bridgeton Drive, Tampa, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-27 | 9831 Bridgeton Drive, Tampa, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2023-10-27 | 9831 Bridgeton Drive, Tampa, FL 33626 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-27 | 9831 Bridgeton Drive, Tampa, FL 33626 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-27 | Cannon, Susan M | - |
AMENDMENT | 2021-10-28 | - | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2002-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
AMENDED ANNUAL REPORT | 2023-10-27 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-02 |
Amendment | 2021-10-28 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-08-13 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State