Entity Name: | PHILIPPINE NURSES' ASSOCIATION OF TAMPA BAY, 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: | 04 Oct 1993 (31 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N93000004612 |
FEI/EIN Number |
208462377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 905 N Burton St, Plant City, FL, 33563, US |
Mail Address: | 905 N Burton Street, Plant City, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bautista-Smith Maria | President | 905 N Burton Street, Plant City, FL, 33563 |
Hermano Crispina | Advi | 27603 Sky Lake Cir., Wesley Chapel, FL, 33544 |
Garcesa Elena | Advi | 7017 Doreen Street, Tampa, FL, 33617 |
Cangas Perlita | Treasurer | 19041 Beatrice Lane, Land O Lakes, FL, 34638 |
Cangas Perlita | Agent | 19041 Beatrice Lane, Land O Lakes, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 19041 Beatrice Lane, Land O Lakes, FL 34638 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 905 N Burton St, Plant City, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 905 N Burton St, Plant City, FL 33563 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-02 | Cangas, Perlita | - |
AMENDMENT | 2008-10-07 | - | - |
REINSTATEMENT | 1999-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State