Entity Name: | TAMPA BAY BEACH BOPPERS, 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: | 06 Sep 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jun 2024 (10 months ago) |
Document Number: | N40174 |
FEI/EIN Number |
593025465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1205 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33759, US |
Mail Address: | P. O. Box 270694, Tampa, FL, 33688, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aldredge B J | Vice President | 19108 Doves Landing Dr, TAMPA, FL, 33647 |
Spiegel Samantha | Treasurer | 1205 McMullen Booth Rd, Clearwater, FL, 33759 |
Burns Larry | Member | 2699 56th Lane N, St Petersburg, FL, 33710 |
SPIEGEL SAMANTHA | Secretary | 1205 MCMULLEN BOOTH RD, CLEARWATER, FL, 33759 |
Spiegel David L | Agent | 1205 McMullen Booth Rd, Clearwater, FL, 33759 |
Spiegel David | President | 1205 McMullen Booth Rd., Clearwater, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 2976 Pickards Pass, Lakeland, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-07 | Commerford, Jim | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 2976 Pickards Pass, Lakeland, FL 33813 | - |
AMENDMENT | 2024-06-12 | - | - |
REINSTATEMENT | 2023-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 2976 Pickards Pass, Lakeland, FL 33813 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-19 |
REINSTATEMENT | 2023-01-23 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-06-15 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State