Entity Name: | TAMPA BAY AREA CHAPTER OF NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASERS, 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: | 19 Aug 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2008 (17 years ago) |
Document Number: | N99000005049 |
FEI/EIN Number |
592732856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 25256, TAMPA, FL, 33622, US |
Address: | 4160 George Bean Pkwy, Suite 2400, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fisher Kathleen M | Vice President | Hillsborough County Aviation Authority, Tampa, FL, 33607 |
Fisher Kathleen M | Agent | 4160 George Bean Pkwy, Tampa, FL, 33607 |
Torres Cordova Damaris | President | Hillsborough County Aviation Authority, Tampa, FL, 33607 |
McGovern Zsuzsanna | Treasurer | 7227 Land O'Lakes Blvd, Land O' Lakes, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 4160 George Bean Pkwy, Suite 2400, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-06 | Fisher, Kathleen Maria | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 4160 George Bean Pkwy, Suite 2400, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2012-07-03 | 4160 George Bean Pkwy, Suite 2400, Tampa, FL 33607 | - |
AMENDMENT | 2008-09-18 | - | - |
CANCEL ADM DISS/REV | 2005-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State