Entity Name: | THE TAMPA BAY CHAPTER OF THE SOCIETY FOR MARKETING PROFESSIONAL SERVICES, 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: | 16 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2001 (24 years ago) |
Document Number: | N99000001712 |
FEI/EIN Number |
593562702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16232 Nottingham Park Way, Tampa, FL, 33647, US |
Mail Address: | 16232 Nottingham Park Way, Tampa, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Collins Jenna | Secretary | 501 East Kennedy Boulevard, Tampa, FL, 33602 |
Casale Michelle | President | 1511 N Westshore Blvd, Tampa, FL, 33607 |
Ross-Munro Chaz | Treasurer | 16232 Nottingham Park Way, Tampa, FL, 33647 |
Santiago Jonathan | President | 8284 Vico Court, Sarasota, FL, 34240 |
Christina Barrios | Director | 3922 Coconut Palm Dr., Tampa, FL, 33619 |
Ross-Munro Chaz | Agent | 16232 Nottingham Park Way, Tampa, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | Attn: Amanda Wiegman, 132 Mirror Lake Dr. N., Unit 301, St. Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2023-02-01 | Attn: Amanda Wiegman, 132 Mirror Lake Dr. N., Unit 301, St. Petersburg, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-01 | Wiegman, Amanda | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | Attn: Amanda Wiegman, 132 Mirror Lake Dr. N., Unit 301, St. Petersburg, FL 33701 | - |
REINSTATEMENT | 2001-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State