Search icon

COMMUNITY STEPPING STONES, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY STEPPING STONES, 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: 22 Jul 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: N98000004244
FEI/EIN Number 593547077

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

Address: 1101 E. RIVER COVE ST., TAMPA, FL, 33604
Mail Address: 1101 E. RIVER COVE ST., TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
James Denese M Boar 4411 Pompano Dr., Tampa, FL, 33617
Gibbons Gary A Boar 800 29th Avenue North, St. Petersburg, FL, 33704
Saul-Sena Linda Boar 157 Biscayne Ave., Tampa, FL, 33606
Riegler G. M Boar 914 Centerbrook Dr., Brandon, FL, 33511
Vahue Georgia Exec 4141 Bayshore Blvd., Tampa, FL, 33611
Wilson William M Director 1725 Ryan Drive, Lutz, FL, 33549
Gibbons Gary A Agent 800 29th Avenue North, St. Petersburg, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046443 THE GOOD COMMUNITY ALLIANCE, INC. EXPIRED 2011-05-15 2016-12-31 - PO BOX 8267, TAMPA, FL, 33674-8267

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 800 29th Avenue North, St. Petersburg, FL 33704 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Gibbons, Gary A -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 1101 E. RIVER COVE ST., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2012-04-20 1101 E. RIVER COVE ST., TAMPA, FL 33604 -
AMENDMENT AND NAME CHANGE 2010-12-27 COMMUNITY STEPPING STONES, INC. -
CANCEL ADM DISS/REV 2009-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State