Search icon

MASONRY CONTRACTORS ASSOCIATION OF FLORIDA - TAMPA BAY CHAPTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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