Search icon

CHARITABLE GIFT PLANNERS OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: CHARITABLE GIFT PLANNERS OF TAMPA BAY, 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: 26 Feb 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Mar 2018 (7 years ago)
Document Number: N93000001148
FEI/EIN Number 593223135

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4300 W. Cypress St., Suite 700, Tampa, FL, 33607, US
Mail Address: PO Box 2092, St. Petersburg, FL, 33731, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bailey Lydia Treasurer 500 7th Avenue South, St. Petersburg, FL, 33701
Lasswell Diana President 4202 E Fowler Ave, Tampa, FL, 33620
Boyle Denyve President 4300 W. Cypress Street, Tampa, FL, 33607
Gross Jennifer Secretary 9099 130th Ave N, Largo, FL, 33773
Boyle Denyve Agent 4300 W. Cypress Street, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 4300 W. Cypress Street, Suite 700, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 4300 W. Cypress St., Suite 700, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2023-02-27 Boyle, Denyve -
NAME CHANGE AMENDMENT 2018-03-14 CHARITABLE GIFT PLANNERS OF TAMPA BAY, INC. -
CHANGE OF MAILING ADDRESS 2015-04-29 4300 W. Cypress St., Suite 700, Tampa, FL 33607 -
AMENDMENT AND NAME CHANGE 2009-03-20 PARTNERSHIP FOR PHILANTHROPIC PLANNING OF TAMPA BAY, INC. -
REINSTATEMENT 1999-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
Name Change 2018-03-14
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State