Search icon

AMERICAN CULINARY FEDERATION TAMPA BAY CULINARY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CULINARY FEDERATION TAMPA BAY CULINARY ASSOCIATION, 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: 03 Aug 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Apr 1999 (26 years ago)
Document Number: N33535
FEI/EIN Number NOT APPLICABLE

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

Address: 8450 White Poplar Drive, Riverview, FL, 33578, US
Mail Address: 8450 White Poplar Drive, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marquis Rene J Chairman 8450 White Poplar Drive, Riverview, FL, 33578
Marquis Vanessa N President 8450 White Poplar Drive, Riverview, FL, 33578
Fvorin Thom Vice President 14193 85th Ave, Seminole, FL, 33776
Artz Patrick N Vice President 2706 Hampton Park Blvd, Tampa, FL, 33624
Nicholson Tim Treasurer 8450 White Poplar Drive, Riverview, FL, 33578
Marquis Rene J Agent 8450 White Poplar Drive, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-06 Marquis, Rene J. -
CHANGE OF PRINCIPAL ADDRESS 2017-05-10 8450 White Poplar Drive, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2017-05-10 8450 White Poplar Drive, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-10 8450 White Poplar Drive, Riverview, FL 33578 -
NAME CHANGE AMENDMENT 1999-04-27 AMERICAN CULINARY FEDERATION TAMPA BAY CULINARY ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State