Entity Name: | TAMPA INTERFAITH AIRPORT CHAPLAINCY, 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: | 24 Sep 1998 (27 years ago) |
Document Number: | N98000005543 |
FEI/EIN Number |
593540925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13212 FOREST HILLS DRIVE, TAMPA, FL, 33612, US |
Mail Address: | 13212 FOREST HILLS DRIVE, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRZANOWSKI JOSEPH | Director | 7105 Mintwood Court, Tampa, FL, 33615 |
KRZANOWSKI JOSEPH | Vice Chairman | 7105 Mintwood Court, Tampa, FL, 33615 |
PATERSON JAMES F | Director | 6621 Canopy Lakes Court, Tampa, FL, 33625 |
PATERSON JAMES F | Vice Chairman | 6621 Canopy Lakes Court, Tampa, FL, 33625 |
SANSOTTA MARK | Secretary | 851 Bayway Blvd, Clearwater Beach, FL, 33767 |
CARMICHAEL CINDY A | Treasurer | 5987 60TH Street North, Saint Petersburg, FL, 33709 |
BARTEAUX CLIFFORD J | DEC | 13212 Forest Hills Drive, Tampa, FL, 33612 |
CARMICHAEL CINDY A | Agent | 5987 60TH STREET NORTH, SAINT PETERSBURG, FL, 33709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 13212 FOREST HILLS DRIVE, TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 13212 FOREST HILLS DRIVE, TAMPA, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-14 | CARMICHAEL, CINDY A | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-14 | 5987 60TH STREET NORTH, SAINT PETERSBURG, FL 33709 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State