Search icon

BAILLIAGE OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: BAILLIAGE 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: 22 Jun 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Oct 2018 (7 years ago)
Document Number: N93000002804
FEI/EIN Number 593261423

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

Address: 16503 CERRILLO DE AVILA, TAMPA, FL, 33613, US
Mail Address: 16593 CERRILLO DE AVILA, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KULIK ROSALYN F Director 16503 CERRILLO DE AVILA, TAMPA, FL, 33613
KULIK ROSALYN F Vice President 16503 CERRILLO DE AVILA, TAMPA, FL, 33613
ADRIAN RUTH Director 4201 BAYSHORE BLVD #501, TAMPA, FL, 33611
Scott Don Vice President 2126 Woodberry Road, Brandon, FL, 33510
PARADISE ERICA Co 16305 Moradas de Avila, Brandon, FL, 33510
PARADISE ERICA Vice President 16305 Moradas de Avila, Brandon, FL, 33510
ARNEY JENNIFER Director 1518 NEWBERGER ROAD, LUTZ, FL, 33549
ARNEY JENNIFER B 1518 NEWBERGER ROAD, LUTZ, FL, 33549
Paradise Thomas F Co 16305 Moradas de Avila, Tampa, FL, FL, 33613
Paradise Thomas F Vice President 16305 Moradas de Avila, Tampa, FL, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112209 TAMPA BAY CHAINE EXPIRED 2018-10-16 2023-12-31 - 401 E. JACKSON ST., #3100, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 16503 CERRILLO DE AVILA, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 16503 CERRILLO DE AVILA, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2022-03-22 16503 CERRILLO DE AVILA, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2022-03-22 KULIK, ROSALYN -
NAME CHANGE AMENDMENT 2018-10-11 BAILLIAGE OF TAMPA BAY, INC. -
AMENDMENT 2009-02-03 - -
REINSTATEMENT 2006-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-23
Name Change 2018-10-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State