Entity Name: | MASONRY CONTRACTORS ASSOCIATION OF FLORIDA - TAMPA BAY CHAPTER, 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: | 31 Mar 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2016 (9 years ago) |
Document Number: | N31456 |
FEI/EIN Number |
592977034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4286 Anissa Avenue, Orlando, FL, 32814, US |
Mail Address: | 4286 Anissa Avenue, Orlando, FL, 32814, US |
ZIP code: | 32814 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELHAM LISA R | Vice President | 4286 Anissa Avenue, Orlando, FL, 32814 |
Turner Jeff | President | 4286 Anissa Avenue, Orlando, FL, 32814 |
Hense Ronda | Secretary | 4286 Anissa Avenue, Orlando, FL, 32814 |
Pelham Lisa | Agent | 4286 Anissa Avenue, Orlando, FL, 32814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-07 | 4286 Anissa Avenue, #201, Orlando, FL 32814 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-11 | 4286 Anissa Avenue, #201, Orlando, FL 32814 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-11 | 4286 Anissa Avenue, 201, Orlando, FL 32814 | - |
REINSTATEMENT | 2016-01-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-21 | Pelham, Lisa | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2002-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
AMENDMENT | 1992-03-09 | - | - |
NAME CHANGE AMENDMENT | 1990-12-21 | MASONRY CONTRACTORS ASSOCIATION OF FLORIDA - TAMPA BAY CHAPTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-05-11 |
AMENDED ANNUAL REPORT | 2016-07-12 |
REINSTATEMENT | 2016-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State