Search icon

THE NAVY LEAGUE OF THE UNITED STATES, TAMPA COUNCIL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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