Search icon

FEDERAL BAR ASSOCIATION, TAMPA BAY CHAPTER, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FEDERAL BAR ASSOCIATION, TAMPA BAY CHAPTER, INCORPORATED
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: 29 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 1999 (26 years ago)
Document Number: N96000000055
FEI/EIN Number 593372923

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

Address: 201 N. Franklin St., Tampa, FL, 33602, US
Mail Address: 201 N. Franklin St., Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gallagher Ashley President Johnson Jackson PLLC, Tampa, FL, 33602
Centrone Gus M Vice President Kynes, Markman & Felman PA, Tampa, FL, 33602
Stearns Jason Imme Smith, Gambrell & Russell, LLP, Tampa, FL, 33602
Clement Anitra President Shook Hardy & Bacon, Tampa, FL, 33602
Gottlieb Sarah Treasurer Smith, Gambrell & Russell, LLP, Tampa, FL, 33602
Soma Nwokolo Secretary 400 N Tampa St, Tampa, FL, 33602
Gottlieb Sarah A Agent 201 N. Franklin St., Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 201 N. Franklin St., Suite 3550, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-01-10 201 N. Franklin St., Suite 3550, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2024-01-10 Gottlieb, Sarah A -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 201 N. Franklin St., Suite 3550, Tampa, FL 33602 -
REINSTATEMENT 1999-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State