Entity Name: | ABA OF TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Oct 2009 (15 years ago) |
Document Number: | P09000083701 |
FEI/EIN Number | 271179198 |
Address: | 10014 Park Place Ave., Riverview, FL, 33578, US |
Mail Address: | 10014 Park Place Ave., Riverview, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1295067726 | 2010-02-09 | 2010-02-09 | 3817 CLOVERHILL CT, BRANDON, FL, 335117937, US | 3817 CLOVERHILL CT, BRANDON, FL, 335117937, US | |||||||||||||||
|
Phone | +1 813-571-8010 |
Fax | 8135718010 |
Authorized person
Name | MR. DAVID J SHAW |
Role | PRESIDENT |
Phone | 8135718010 |
Taxonomy
Taxonomy Code | 251S00000X - Community/Behavioral Health Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
SHAW DAVID J | Agent | 3817 CLOVERHILL COURT, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
SHAW DAVID J | President | 3817 CLOVERHILL COURT, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
Shaw Heather | Vice President | 3817 CLOVERHILL COURT, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
Myklaina Pierre-Louis | Clin | 10014 Park Place Ave., Riverview, FL, 33578 |
Kienholz Logan | Clin | 10014 Park Place Ave., Riverview, FL, 33578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000091052 | PANHANDLE ABA | ACTIVE | 2021-07-12 | 2026-12-31 | No data | 10014 PARK PLACE AVE, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 10014 Park Place Ave., Riverview, FL 33578 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 10014 Park Place Ave., Riverview, FL 33578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State