UNIVERSITY OF SOUTH FLORIDA AREA COMMUNITY CIVIC ASSOCIATION, INC. - Florida Company Profile

Entity Name: | UNIVERSITY OF SOUTH FLORIDA AREA COMMUNITY CIVIC 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: | 31 May 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 1993 (31 years ago) |
Document Number: | N38403 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O University Baptist Church, 2121 East 131 AVE., TAMPA, FL, 33612, US |
Mail Address: | C/O Victor D. Crist, President, P. O. Box # 47058, Tampa, FL, 33646, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cantillo David | 2nd | 1110 E. 139th Avenue, Tampa, FL, 34613 |
GRANTHAM DON | 1st | 16413 LAKE BYRD RD., TAMPA, FL, 33618 |
CRIST, VICTOR D. | Director | 7126 WAREHAM DRIVE, TAMPA, FL, 33647 |
BARRETT BILL | Treasurer | 4001 HUDSON TERRACE, TAMPA, FL, 33618 |
BARRETT BILL | Director | 4001 HUDSON TERRACE, TAMPA, FL, 33618 |
EASTON JO | Secretary | 409 HAYES RD, LUTZ, FL, 33549 |
EASTON JO | Director | 409 HAYES RD, LUTZ, FL, 33549 |
JEWESAK TIM | Agent | 16702 Longleat Dr., LUTZ, FL, 33549 |
CRIST, VICTOR D. | President | 7126 WAREHAM DRIVE, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 16702 Longleat Dr., LUTZ, FL 33549 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | C/O University Baptist Church, 2121 East 131 AVE., TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | C/O University Baptist Church, 2121 East 131 AVE., TAMPA, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-08 | JEWESAK, TIM | - |
REINSTATEMENT | 1993-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-02 |
AMENDED ANNUAL REPORT | 2019-11-08 |
ANNUAL REPORT | 2019-03-04 |
AMENDED ANNUAL REPORT | 2018-11-16 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-23 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State