Search icon

TRELLANCE COOPERATIVE HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRELLANCE COOPERATIVE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jan 1989 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Aug 2022 (3 years ago)
Document Number: N30168
FEI/EIN Number 592941216
Address: 7650 W. COURTNEY CAMPBELL CAUSEWAY, SUITE 900, TAMPA, FL, 33607, US
Mail Address: 7650 W. COURTNEY CAMPBELL CAUSEWAY, SUITE 900, TAMPA, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shaner Barry A Director 7650 W. COURTNEY CAMPBELL CAUSEWAY, TAMPA, FL, 33607
Davis Thomas A Chief Executive Officer 7650 W. COURTNEY CAMPBELL CAUSEWAY, TAMPA, FL, 33607
DAVIS THOMAS A Agent 7650 W. COURTNEY CAMPBELL CAUSEWAY, TAMPA, FL, 33607
Murphy Mike Director 7650 W. COURTNEY CAMPBELL CAUSEWAY, TAMPA, FL, 33607
Werner Robert Chairman 7650 W. COURTNEY CAMPBELL CAUSEWAY, TAMPA, FL, 33607
Clobes April Vice Chairman 7650 W. COURTNEY CAMPBELL CAUSEWAY, TAMPA, FL, 33607
Wasson Frank A Secretary 7650 W. COURTNEY CAMPBELL CAUSEWAY, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003108 TRELLANCE ACTIVE 2018-01-05 2028-12-31 - 7650 W COURTNEY CAMPBELL CAUSEWAY, SUITE 900, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-08-23 - -
NAME CHANGE AMENDMENT 2022-08-18 TRELLANCE COOPERATIVE HOLDINGS, INC. -
CHANGE OF MAILING ADDRESS 2018-10-15 7650 W. COURTNEY CAMPBELL CAUSEWAY, SUITE 900, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 7650 W. COURTNEY CAMPBELL CAUSEWAY, SUITE 900, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 7650 W. COURTNEY CAMPBELL CAUSEWAY, SUITE 900, TAMPA, FL 33607 -
AMENDED AND RESTATEDARTICLES 2018-05-11 - -
NAME CHANGE AMENDMENT 2018-05-10 TRELLANCE, INC. -
REGISTERED AGENT NAME CHANGED 2018-04-06 DAVIS, THOMAS A -
AMENDED AND RESTATEDARTICLES 2017-03-16 - -
REINSTATEMENT 2000-02-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-20
Amended and Restated Articles 2022-08-23
Name Change 2022-08-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
Reg. Agent Change 2018-10-15
Amended and Restated Articles 2018-05-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State