Search icon

TAMPA VA RESEARCH AND EDUCATION FOUNDATION, INCORPORATED

Company Details

Entity Name: TAMPA VA RESEARCH AND EDUCATION FOUNDATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2012 (13 years ago)
Document Number: N97000001825
FEI/EIN Number 593444354
Address: 5620 E. Fowler Ave, Suite B, Temple Terrace, FL, 33617, US
Mail Address: 5620 E Fowler Ave, Suite B, Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Fede Maryann Esq. Agent 13000 BRUCE B DOWNS BLVD, TAMPA, FL, 33612

Director

Name Role Address
DUNNING DAVID Director 13000 BRUCE B. DOWNS BLVD., TAMPA, FL, 33612
GOWER WILLIAM Director 517 Mahogany Dr, SEFFNER, FL, 33584
COLLINS ROY Director 5620 E Fowler Ave, Temple Terrace, FL, 33617
Toney John FDr. Director 13000 BRUCE B DOWNS BLVD, TAMPA, FL, 33612

Dr

Name Role Address
JAKEY COLLEEN Dr 13000 BRUCE B DOWNS BLVD, TAMPA, FL, 33612

Chairman

Name Role Address
Richardson Risa Phd Chairman 13000 BRUCE B DOWNS BLVD, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 13000 BRUCE B DOWNS BLVD, TAMPA, FL 33612 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 5620 E. Fowler Ave, Suite B, Temple Terrace, FL 33617 No data
CHANGE OF MAILING ADDRESS 2016-02-19 5620 E. Fowler Ave, Suite B, Temple Terrace, FL 33617 No data
REGISTERED AGENT NAME CHANGED 2015-01-12 Fede, Maryann, Esq. No data
REINSTATEMENT 2012-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT AND NAME CHANGE 2009-08-24 TAMPA VA RESEARCH AND EDUCATION FOUNDATION, INCORPORATED No data
AMENDMENT 1997-10-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State