Search icon

TRELLANCE COOPERATIVE HOLDINGS, INC.

Company Details

Entity Name: TRELLANCE COOPERATIVE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jan 1989 (36 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
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS THOMAS A Agent 7650 W. COURTNEY CAMPBELL CAUSEWAY, TAMPA, FL, 33607

Chairman

Name Role Address
Murphy Mike Chairman 1501 E. Woodfield Road, Schaumburg, IL, 60173

Vice Chairman

Name Role Address
Werner Rob Vice Chairman 1500 Spring Garden Street, Philadelphia, PA, 19130

Treasurer

Name Role Address
Clobes April Treasurer 3777 West Road, East Lansing, MI, 48823

Chief Executive Officer

Name Role Address
Davis Thomas A Chief Executive Officer 3031 N. Rocky Point Drive W, Tampa, FL, 33607

Director

Name Role Address
Leis Terry A Director 6568 S. Racine Circle, Centennial, CO, 80111
Shaner Barry A Director 5121 Whiteford Road, Sylvania, OH, 43560

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003108 TRELLANCE ACTIVE 2018-01-05 2028-12-31 No data 7650 W COURTNEY CAMPBELL CAUSEWAY, SUITE 900, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-08-23 No data No data
NAME CHANGE AMENDMENT 2022-08-18 TRELLANCE COOPERATIVE HOLDINGS, INC. No data
AMENDED AND RESTATEDARTICLES 2018-05-11 No data No data
NAME CHANGE AMENDMENT 2018-05-10 TRELLANCE, INC. No data
AMENDED AND RESTATEDARTICLES 2017-03-16 No data No data
REINSTATEMENT 2000-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
AMENDMENT 1989-03-21 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State