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 |
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 |
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. | - |
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