Search icon

TAMPA BAY BEACHES CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY BEACHES CHAMBER OF COMMERCE, 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: 03 Jan 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Nov 2005 (19 years ago)
Document Number: N30145
FEI/EIN Number 590869802

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

Address: 6990 GULF BLVD, ST PETE BEACH, FL, 33706, US
Mail Address: 6990 GULF BLVD, ST PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Robin A Chief Executive Officer 6990 GULF BLVD, ST PETE BEACH, FL, 33706
Duffett Nigel Chairman 6990 GULF BOULEVARD, ST. PETE BEACH, FL, 33706
Dahm Matthew Past 6990 Gulf Blvd, St Pete Beach, FL, 33706
Johnson Tim Treasurer 6990 Gulf Blvd, St Pete Beach, FL, 33706
OBerry Scott Chairman 6990 Gulf Boulevard, St Pete Beach, FL, 33706
Miller ROBIN A Agent 6990 GULF BLVD, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-05 Miller, ROBIN A -
CHANGE OF PRINCIPAL ADDRESS 2006-07-05 6990 GULF BLVD, ST PETE BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-05 6990 GULF BLVD, ST PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2006-07-05 6990 GULF BLVD, ST PETE BEACH, FL 33706 -
CANCEL ADM DISS/REV 2005-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-10-15 TAMPA BAY BEACHES CHAMBER OF COMMERCE, INC. -
NAME CHANGE AMENDMENT 1997-02-05 GULF BEACHES OF TAMPA BAY CHAMBER OF COMMERCE, INC. -
CORPORATE MERGER 1997-02-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 100000012651
EVENT CONVERTED TO NOTES 1989-01-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State