Entity Name: | CATHOLIC CHARITIES FOUNDATION OF TAMPA BAY, 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: | 03 May 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 1996 (29 years ago) |
Document Number: | N95000002104 |
FEI/EIN Number |
593405746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6247 Seminole Boulevard, #400, Seminole, FL, 33772, US |
Mail Address: | 6247 Seminole Boulevard, #400, Seminole, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIGLIA GERALD | Treasurer | 6247 Seminole Boulevard, Seminole, FL, 33772 |
Rogers Margaret | Chief Executive Officer | 6247 Seminole Boulevard, Seminole, FL, 33772 |
Wayne James | Chief Financial Officer | 6247 Seminole Boulevard, Seminole, FL, 33772 |
Chiavacci Robert | Secretary | 6247 Seminole Boulevard, Seminole, FL, 33772 |
Morris Robert MSR | President | 6247 Seminole Boulevard, Seminole, FL, 33772 |
Vasti Peter JEsq. | Agent | 3900 First Street North, St Petersburg, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 6247 Seminole Boulevard, #400, Seminole, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2024-01-23 | 6247 Seminole Boulevard, #400, Seminole, FL 33772 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-31 | Vasti, Peter J, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-31 | 3900 First Street North, 100, St Petersburg, FL 33703 | - |
REINSTATEMENT | 1996-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-23 |
AMENDED ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-03 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State