Search icon

BLACK NURSES ASSOCIATION OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: BLACK NURSES ASSOCIATION OF TAMPA BAY, 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: 02 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2012 (13 years ago)
Document Number: N30967
FEI/EIN Number 593032681

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

Address: 9133 TUDOR DR ., D204, TAMPA, FL, 33615
Mail Address: PO BOX 11433, TAMPA, FL, 33680
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kilpatrick Jura Director PO BOX 11433, TAMPA, FL, 33680
CAMBRIDGE ROSA MCKINZY President 9133 TUDOR DRIVE, D 204, TAMPA, FL, 33615
CAMBRIDGE ROSA MCKINZY Director 9133 TUDOR DRIVE, D 204, TAMPA, FL, 33615
Vivien Takien Director PO BOX 11433, TAMPA, FL, 33680
BEMBRY IRENE Director 8306 LEVEE, TAMPA, FL, 33637
Bellware Margie Vice President PO BOX 11433, TAMPA, FL, 33680
CAMBRIDGE ROSA MCKINZY Agent 9133 TUDOR DRIVE, TAMPA, FL, 33615
CAMBRIDGE, ROSA Treasurer 9133 TUDOR DR. D204, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-03-22 - -
CHANGE OF MAILING ADDRESS 2012-03-21 9133 TUDOR DR ., D204, TAMPA, FL 33615 -
REINSTATEMENT 2012-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 9133 TUDOR DRIVE, D204, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 9133 TUDOR DR ., D204, TAMPA, FL 33615 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-05-14 - -
REGISTERED AGENT NAME CHANGED 2008-05-14 CAMBRIDGE, ROSA MCKINZY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State