Search icon

AMERICAN CULINARY FEDERATION TAMPA BAY CULINARY ASSOCIATION, INC.

Company Details

Entity Name: AMERICAN CULINARY FEDERATION TAMPA BAY CULINARY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 N/A
Address: 8450 White Poplar Drive, Riverview, FL 33578
Mail Address: 8450 White Poplar Drive, Riverview, FL 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Marquis, Rene J. Agent 8450 White Poplar Drive, Riverview, FL 33578

Chairman

Name Role Address
Marquis, Rene J. Chairman 8450 White Poplar Drive, Riverview, FL 33578

President

Name Role Address
Marquis, Vanessa N. President 8450 White Poplar Drive, Riverview, FL 33578

Vice President

Name Role Address
Fvorin, Thom Vice President 14193 85th Ave, Seminole, FL 33776
Artz, Patrick N Vice President 2706 Hampton Park Blvd, Tampa, FL 33624

Treasurer

Name Role Address
Nicholson, Tim Treasurer 8450 White Poplar Drive, Riverview, FL 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-06 Marquis, Rene J. No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-10 8450 White Poplar Drive, Riverview, FL 33578 No data
CHANGE OF MAILING ADDRESS 2017-05-10 8450 White Poplar Drive, Riverview, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-10 8450 White Poplar Drive, Riverview, FL 33578 No data
NAME CHANGE AMENDMENT 1999-04-27 AMERICAN CULINARY FEDERATION TAMPA BAY CULINARY ASSOCIATION, INC. No data

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: 03 Feb 2025

Sources: Florida Department of State