Search icon

TAMPA BAY BEACH BOPPERS, INC.

Company Details

Entity Name: TAMPA BAY BEACH BOPPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Sep 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2024 (8 months ago)
Document Number: N40174
FEI/EIN Number 59-3025465
Address: 2976 Pickards Pass, Lakeland, FL 33813
Mail Address: P. O. Box 270694, Tampa, FL 33688
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Commerford, Jim Agent 2976 Pickards Pass, Lakeland, FL 33813

President

Name Role Address
Commerford, Jim President 2976 Pickards Pass, Lakeland, FL 33813

Vice President

Name Role Address
Griffiths, Robert Vice President 5217 81st St N #10, St. Petersburg, FL 33709

Treasurer

Name Role Address
Cole, Lorraine Treasurer 441 Heron Hollow, Plant City, FL 33565

Member

Name Role Address
Browder, Jack Member 13504 Sobrado Drive, Tampa, FL 33624
Hope, Jean Member 316 Belle View Ave, Temple Terrace, FL 33617

At

Name Role Address
Browder, Jack At 13504 Sobrado Drive, Tampa, FL 33624

Large

Name Role Address
Browder, Jack Large 13504 Sobrado Drive, Tampa, FL 33624
Hope, Jean Large 316 Belle View Ave, Temple Terrace, FL 33617

Secretary

Name Role Address
Lucas, Joyce Secretary 2600 Harden Blvd. #11, Lakeland, FL 33803

2nd VP

Name Role Address
Colgan, Bobbie 2nd VP 2690 Alturas Rd., Bartow, FL 33830-7641

at

Name Role Address
Hope, Jean at 316 Belle View Ave, Temple Terrace, FL 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 2976 Pickards Pass, Lakeland, FL 33813 No data
REGISTERED AGENT NAME CHANGED 2025-01-07 Commerford, Jim No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 2976 Pickards Pass, Lakeland, FL 33813 No data
AMENDMENT 2024-06-12 No data No data
REINSTATEMENT 2023-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2017-04-17 2976 Pickards Pass, Lakeland, FL 33813 No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State