Entity Name: | THE NAVY LEAGUE OF THE UNITED STATES, TAMPA COUNCIL, 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: | 18 Feb 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Feb 2017 (8 years ago) |
Document Number: | N42155 |
FEI/EIN Number |
592628997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13014 N DALE MABRY HWY #170, TAMPA, FL, 33618, US |
Mail Address: | 13014 N DALE MABRY HWY #170, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INVESTOR BUSINESS SERVICES, LLC | Agent | - |
Allen Jason | Treasurer | 13014 N Dale Mabry, Tampa, FL, 33618 |
Anderson Jennifer | Secretary | 13014 N Dale Mabry, Tampa, FL, 33618 |
Allen Jason | Director | 13014 N DALE MABRY HWY #170, TAMPA, FL, 33618 |
Ryan Gail | Director | 13014 N DALE MABRY HWY #170, TAMPA, FL, 33618 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000013457 | THE NAVY LEAGUE OF THE UNITED STATES, TAMPA BAY COUNCIL | EXPIRED | 2015-02-06 | 2020-12-31 | - | 4520 OAKELLAR, UNIT 13927, TAMPA, FL, 33681 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-06-05 | 13014 N DALE MABRY HWY #170, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2018-06-05 | 13014 N DALE MABRY HWY #170, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-05 | INVESTOR BUSINESS SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-05 | 3853 NORTHDALE BLVD STE 351, TAMPA, FL 33624 | - |
AMENDMENT | 2017-02-17 | - | - |
REINSTATEMENT | 1993-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-06-05 |
ANNUAL REPORT | 2017-08-11 |
Amendment | 2017-02-17 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State