Search icon

ASSOCIATION OF FUNDRAISING PROFESSIONALS, TAMPA BAY CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATION OF FUNDRAISING PROFESSIONALS, TAMPA BAY CHAPTER, 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: 18 Oct 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: N93000004807
FEI/EIN Number 592943551

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

Address: 2800 60th Street North, St. Petersburg, FL, 33710, US
Mail Address: P.O. BOX 1134, St. Petersburg, FL, 33731, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rabon Kathy President 5771 Roosevelt Blvd., Clearwater, FL, 33760
Sokolov Debbie Imme 150 Central Avenue, St. Petersburg, FL, 33701
Curtis Michelle Treasurer 600 1st Avenue North, Suite 201, St. Petersburg, FL, 33711
Voltz Lindsay Secretary 3536 Wicket Field Rd, Lutz, FL, 33548
Perrelli Julie President 5771 Roosevelt Blvd, Clearwater, FL, 33760
Chandra Tracy Agent 2800 60th Street North, St. Petersburg, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 Chandra, Tracy -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 2800 60th Street North, St. Petersburg, FL 33710 -
NAME CHANGE AMENDMENT 2019-07-22 ASSOCIATION OF FUNDRAISING PROFESSIONALS, TAMPA BAY CHAPTER, INC. -
CHANGE OF MAILING ADDRESS 2014-03-03 2800 60th Street North, St. Petersburg, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 2800 60th Street North, St. Petersburg, FL 33710 -
NAME CHANGE AMENDMENT 2001-10-17 ASSOCIATION OF FUND RAISING PROFESSIONALS, SUNCOAST CHAPTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-31
Name Change 2019-07-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State