Search icon

MANSON BOLVES DONALDSON TANNER PA

Company Details

Entity Name: MANSON BOLVES DONALDSON TANNER PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: P08000044637
FEI/EIN Number 262553333
Address: 109 N. Brush Street, Suite 300, TAMPA, FL, 33602, US
Mail Address: 109 N. Brush Street, Suite 300, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MANSON DOUGLAS P Agent 109 N. Brush Street, Suite 300, TAMPA, FL, 33602

President

Name Role Address
MANSON DOUGLAS P President 109 N. Brush Street, Suite 300, TAMPA, FL, 33602

Vice President

Name Role Address
BOLVES BRIAN A Vice President 109 N. Brush Street, Suite 300, TAMPA, FL, 33602

Treasurer

Name Role Address
DONALDSON LAURA J Treasurer 109 N. Brush Street, Suite 300, TAMPA, FL, 33602

Director

Name Role Address
TANNER CHRIS R Director 109 N. BRUSH STREET, SUITE 300, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028921 MANSON BOLVES DONALDSON EXPIRED 2015-03-19 2020-12-31 No data 1101 W. SWANN AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-10-27 MANSON BOLVES DONALDSON TANNER PA No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 109 N. Brush Street, Suite 300, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2019-01-30 109 N. Brush Street, Suite 300, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 109 N. Brush Street, Suite 300, TAMPA, FL 33602 No data
AMENDMENT AND NAME CHANGE 2016-03-31 MANSON BOLVES DONALDSON VARN PA No data
AMENDMENT AND NAME CHANGE 2015-04-02 MANSON BOLVES DONALDSON PA No data
AMENDMENT AND NAME CHANGE 2013-02-07 MANSON BOLVES, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
Name Change 2022-10-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
Amendment and Name Change 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State