Search icon

THE TAMPA BAY CHAPTER OF THE SOCIETY FOR MARKETING PROFESSIONAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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