Search icon

BAILLIAGE OF TAMPA BAY, INC.

Company Details

Entity Name: BAILLIAGE OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jun 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Oct 2018 (6 years ago)
Document Number: N93000002804
FEI/EIN Number 59-3261423
Address: 16503 CERRILLO DE AVILA, TAMPA, FL 33613
Mail Address: 16593 CERRILLO DE AVILA, TAMPA, FL 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KULIK, ROSALYN Agent 16503 CERRILLO DE AVILA, TAMPA, FL 33613

Director

Name Role Address
KULIK, ROSALYN F Director 16503 CERRILLO DE AVILA, TAMPA, FL 33613

Vice Chancelier

Name Role Address
KULIK, ROSALYN F Vice Chancelier 16503 CERRILLO DE AVILA, TAMPA, FL 33613

Argentier

Name Role Address
KULIK, ROSALYN F Argentier 16503 CERRILLO DE AVILA, TAMPA, FL 33613

Vice President

Name Role Address
KULIK, ROSALYN F Vice President 16503 CERRILLO DE AVILA, TAMPA, FL 33613

T)

Name Role Address
KULIK, ROSALYN F T) 16503 CERRILLO DE AVILA, TAMPA, FL 33613

DIRECTOR

Name Role Address
ADRIAN, RUTH DIRECTOR 4201 BAYSHORE BLVD #501, TAMPA, FL 33611

BAILLI HON.

Name Role Address
ADRIAN, RUTH BAILLI HON. 4201 BAYSHORE BLVD #501, TAMPA, FL 33611

Vice Charge de Medias Sociaux et Presse

Name Role Address
Scott, Don Vice Charge de Medias Sociaux et Presse 2126 Woodberry Road, Brandon, FL 33510

Co

Name Role Address
PARADISE, ERICA Co 16305 Moradas de Avila, Brandon, FL 33510
Paradise, Thomas Co 16305 Moradas de Avila, Tampa, FL, FL 33613

Vice Echanson

Name Role Address
PARADISE, ERICA Vice Echanson 16305 Moradas de Avila, Brandon, FL 33510
Paradise, Thomas Vice Echanson 16305 Moradas de Avila, Tampa, FL, FL 33613

D. Bailli

Name Role Address
ARNEY, JENNIFER D. Bailli 1518 NEWBERGER ROAD, LUTZ, FL 33549

P)

Name Role Address
ARNEY, JENNIFER P) 1518 NEWBERGER ROAD, LUTZ, FL 33549

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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 16503 CERRILLO DE AVILA, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2022-03-22 16503 CERRILLO DE AVILA, TAMPA, FL 33613 No data
REGISTERED AGENT NAME CHANGED 2022-03-22 KULIK, ROSALYN No data
NAME CHANGE AMENDMENT 2018-10-11 BAILLIAGE OF TAMPA BAY, INC. No data
AMENDMENT 2009-02-03 No data No data
REINSTATEMENT 2006-09-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

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 Feb 2025

Sources: Florida Department of State