Search icon

NORTH TAMPA BAY CHAMBER, INC.

Company Details

Entity Name: NORTH TAMPA BAY CHAMBER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2018 (7 years ago)
Document Number: N98000006564
FEI/EIN Number 593531838
Address: 1936 Bruce B Downs 300, Wesley Chapel, FL, 33543, US
Mail Address: 1936 Bruce B Downs Blvd., Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Kennedy Hope FCCP Agent 1868 HIGHLAND OAKS BLVD., SUITE A, LUTZ, FL, 33559

Chairman

Name Role Address
Roberto Hiller Chairman 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543

Chief Executive Officer

Name Role Address
Kennedy HOPE Chief Executive Officer 1868 HIGHLAND OAKS BLVD., SUITE A, LUTZ, FL, 33559

Treasurer

Name Role Address
Hess James S Treasurer 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018981 GREATER WESLEY CHAPEL CHAMBER OF COMMERCE EXPIRED 2018-02-05 2023-12-31 No data 1868 HIGHLAND OAKS BLVD., SUITE A, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 1936 Bruce B Downs 300, Wesley Chapel, FL 33543 No data
CHANGE OF MAILING ADDRESS 2024-02-13 1936 Bruce B Downs 300, Wesley Chapel, FL 33543 No data
REGISTERED AGENT NAME CHANGED 2020-03-19 Kennedy, Hope, FCCP No data
AMENDMENT 2018-06-12 No data No data
AMENDMENT AND NAME CHANGE 2018-01-30 NORTH TAMPA BAY CHAMBER, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 1868 HIGHLAND OAKS BLVD., SUITE A, LUTZ, FL 33559 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2019-01-29
Amendment 2018-06-12
ANNUAL REPORT 2018-03-09
Amendment and Name Change 2018-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State