Search icon

NEW TAMPA COMMUNITY COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: NEW TAMPA COMMUNITY COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N93000003417
FEI/EIN Number 593207454

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

Address: 8502 PECAN BROOK COURT, TAMPA, FL, 33647, US
Mail Address: P. O. BOX 46775, TAMPA, FL, 33646, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTES SCOTT Vice President 16311 ARMSTRONG PLACE, TAMPA, FL, 33647
JERRY MILLER A President 8502 PECAN BROOK COURT, TAMPA, FL, 33647
PALMER MATHEW Treasurer 4928 EBENSBURG DRIVE, TAMPA, FL, 33647
HAVILAND RACHEL Secretary 10432 LUCAYA DR., TAMPA, FL, 33647
YANEY MARY ANN Officer 1653 LEYBOURNE LOOP, WESLEY CHAPEL, FL, 33543
GALLARDO-RAMOS SERENA Assistant Secretary 18208 TALDECO PLACE, TAMPA, FL, 33647
FAUGL GEORGE C Agent 8903 REGENTS PARK DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-11 8502 PECAN BROOK COURT, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2009-01-11 8502 PECAN BROOK COURT, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2001-04-30 FAUGL, GEORGE CJR -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 8903 REGENTS PARK DR, STE 110, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-05
ANNUAL REPORT 2005-01-15
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State