Entity Name: | BAY WORLD PUBLIC TRUST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 May 1997 (28 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | N97000002851 |
FEI/EIN Number |
593431253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 708 S DAVIS BLVD, TAMPA, FL, 33606 |
Mail Address: | 708 S DAVIS BLVD, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSENTINO NEIL | Director | 708 S. DAVIS BLVD., TAMPA, FL, 336063914 |
COSENTINO NEIL | President | 708 S. DAVIS BLVD., TAMPA, FL, 336063914 |
COSENTINO NEIL | Secretary | 708 S. DAVIS BLVD., TAMPA, FL, 336063914 |
LEVINSTON RAY S | Director | 7212 HAMMET ROAD, TAMPA, FL, 33647 |
BOWICK ANNE | Director | 12219ANNE KENIA DR, THONOTOSASSA, FL, 33592 |
BOWICK ANNE | Vice President | 12219ANNE KENIA DR, THONOTOSASSA, FL, 33592 |
TUPPER MEREDITH | Director | 3225 S. MCDILL AVE. #208, TAMPA, FL, 33629 |
TUPPER MEREDITH | Vice President | 3225 S. MCDILL AVE. #208, TAMPA, FL, 33629 |
COSENTINO NEIL | Agent | 708 S. DAVIS BLVD., TAMPA, FL, 336063914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-20 | 708 S DAVIS BLVD, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2005-05-20 | 708 S DAVIS BLVD, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-12 | COSENTINO, NEIL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-05-20 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-05 |
ANNUAL REPORT | 2001-06-27 |
ANNUAL REPORT | 2000-04-29 |
ANNUAL REPORT | 1999-05-17 |
ANNUAL REPORT | 1998-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State