Search icon

TAMPA BAY PERFORMING ARTS CENTER FOUNDATION, INC.

Company Details

Entity Name: TAMPA BAY PERFORMING ARTS CENTER FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 May 1997 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Mar 2010 (15 years ago)
Document Number: N97000002452
FEI/EIN Number 59-3524613
Address: 1010 NORTH W.C. MACINNES PLACE, TAMPA, FL 33602
Mail Address: 1010 NORTH W.C. MACINNES PLACE, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33602

Treasurer

Name Role Address
Atlas, R. Troy Treasurer 1010 NORTH MACINNES PLACE, TAMPA, FL 33602

President

Name Role Address
Holland, Gregory President 1010 NORHT MACINNES PLACE, TAMPA, FL 33602

Chief Executive Officer

Name Role Address
Holland, Gregory Chief Executive Officer 1010 NORHT MACINNES PLACE, TAMPA, FL 33602

CAFO

Name Role Address
ROSSI, MARY BETH CAFO 1010 NORTH MACINNES PLACE, TAMPA, FL 33602

CDO

Name Role Address
Britton, Julie CDO 1010 NORTH W.C. MACINNES PLACE, TAMPA, FL 33602

Chief Operating Officer

Name Role Address
Wolf, Matthew Chief Operating Officer 1010 North Macinnes Place, Tampa, FL 33602

Chairman

Name Role Address
Kirkland, Jack Chairman 1010 North Macinnes Place, Tampa, FL 33602

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2010-03-16 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-08 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33602 No data
AMENDMENT 2002-11-13 No data No data
REINSTATEMENT 1998-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-10
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State