Search icon

TAMPA BAY FEDERAL CREDIT UNION - Florida Company Profile

Company Details

Entity Name: TAMPA BAY FEDERAL CREDIT UNION
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
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: 05 Jul 2023 (2 years ago)
Document Number: Q23000000056
Address: 3815 N. NEBRASKA AVE., TAMPA, FL 33603
Mail Address: 3815 N. NEBRASKA AVE., TAMPA, FL 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAMPA BAY FEDERAL CREDIT UNION 401(K) PLAN 2023 590626682 2024-05-03 TAMPA BAY FEDERAL CREDIT UNION 84
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1970-01-01
Business code 522130
Sponsor’s telephone number 8133832364
Plan sponsor’s address 3815 N NEBRASKA AVE, TAMPA, FL, 336035037

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing DONNA TRIMARCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-03
Name of individual signing DONNA TRIMARCO
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY FEDERAL CREDIT UNION 401(K) PLAN 2022 590626682 2023-01-31 TAMPA BAY FEDERAL CREDIT UNION 84
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1970-01-01
Business code 522130
Sponsor’s telephone number 8133832364
Plan sponsor’s address 3815 N NEBRASKA AVE, TAMPA, FL, 336035037

Signature of

Role Plan administrator
Date 2023-01-31
Name of individual signing DONNA TRIMARCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-01-31
Name of individual signing DONNA TRIMARCO
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY FEDERAL CREDIT UNION 401(K) PLAN 2021 590626682 2022-01-31 TAMPA BAY FEDERAL CREDIT UNION 91
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1970-01-01
Business code 522130
Sponsor’s telephone number 8133832364
Plan sponsor’s address 3815 N NEBRASKA AVE, TAMPA, FL, 336035037

Signature of

Role Plan administrator
Date 2022-01-31
Name of individual signing DONNA TRIMARCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-01-31
Name of individual signing DONNA TRIMARCO
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY FEDERAL CREDIT UNION 401(K) PLAN 2020 590626682 2021-04-01 TAMPA BAY FEDERAL CREDIT UNION 88
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1970-01-01
Business code 522130
Sponsor’s telephone number 8133832364
Plan sponsor’s address 3815 N NEBRASKA AVE, TAMPA, FL, 336035037

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing DONNA TRIMARCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-01
Name of individual signing DONNA TRIMARCO
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY FEDERAL CREDIT UNION 401(K) PLAN 2019 590626682 2020-04-11 TAMPA BAY FEDERAL CREDIT UNION 84
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1970-01-01
Business code 522130
Sponsor’s telephone number 8133832364
Plan sponsor’s address 3815 N NEBRASKA AVE, TAMPA, FL, 336035037

Signature of

Role Plan administrator
Date 2020-04-11
Name of individual signing DONNA TRIMARCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-11
Name of individual signing DONNA TRIMARCO
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY FEDERAL CREDIT UNION 401(K) PLAN 2018 590626682 2019-04-24 TAMPA BAY FEDERAL CREDIT UNION 92
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1970-01-01
Business code 522130
Sponsor’s telephone number 8133832364
Plan sponsor’s address 3815 N NEBRASKA AVE, TAMPA, FL, 336035037

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing DONNA TRIMARCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-24
Name of individual signing DONNA TRIMARCO
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY FEDERAL CREDIT UNION 401(K) PLAN 2017 590626682 2018-04-20 TAMPA BAY FEDERAL CREDIT UNION 78
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1970-01-01
Business code 522130
Sponsor’s telephone number 8133832364
Plan sponsor’s address 3815 N NEBRASKA AVE, TAMPA, FL, 336035037

Signature of

Role Plan administrator
Date 2018-04-20
Name of individual signing DONNA TRIMARCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-20
Name of individual signing DONNA TRIMARCO
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY FEDERAL CREDIT UNION 401(K) PLAN 2016 590626682 2017-04-27 TAMPA BAY FEDERAL CREDIT UNION 73
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1970-01-01
Business code 522130
Sponsor’s telephone number 8133832364
Plan sponsor’s address 3815 N NEBRASKA AVE, TAMPA, FL, 336035037

Signature of

Role Plan administrator
Date 2017-04-27
Name of individual signing DIANA WOZNIAK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-27
Name of individual signing DIANA WOZNIAK
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY FEDERAL CREDIT UNION 401(K) PLAN 2015 590626682 2016-04-15 TAMPA BAY FEDERAL CREDIT UNION 74
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1970-01-01
Business code 522130
Sponsor’s telephone number 8133832364
Plan sponsor’s address 3815 N NEBRASKA AVE, TAMPA, FL, 336035037

Signature of

Role Plan administrator
Date 2016-04-15
Name of individual signing DIANA WOZNIAK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-15
Name of individual signing DIANA WOZNIAK
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY FEDERAL CREDIT UNION 401(K) PLAN 2014 590626682 2015-06-18 TAMPA BAY FEDERAL CREDIT UNION 71
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1970-01-01
Business code 522130
Sponsor’s telephone number 8133832364
Plan sponsor’s address 3815 N NEBRASKA AVE, TAMPA, FL, 336035037

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing DIANA WOZNIAK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-18
Name of individual signing DIANA WOZNIAK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GRAMMATICA, RICHARD Agent 3815 N. NEBRASKA AVE., TAMPA, FL 33603

Court Cases

Title Case Number Docket Date Status
NEXCENTRI, INC. VS TAMPA BAY FEDERAL CREDIT UNION, ET AL., 2D2017-1068 2017-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-6394

Parties

Name NEXCENTRI, INC.
Role Appellant
Status Active
Representations RICHARD W. ERVIN, ESQ.
Name TAMPA BAY FEDERAL CREDIT UNION
Role Appellee
Status Active
Representations DENNIS R. O'CONNOR, ESQ., LANSING C. SCRIVEN, ESQ., DEREK J. ANGELL, ESQ., MICHAEL H. KESTENBAUM, ESQ., ANTHONY PETRILLO, ESQ., MATTHEW G. KRAUSE, ESQ.
Name DALE F. SCHUMACHER
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-04-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEXCENTRI, INC.
Docket Date 2017-03-16
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment)
Docket Date 2017-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEXCENTRI, INC.
Docket Date 2017-03-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
THOMAS L. ADAMS VS TAMPA BAY FEDERAL CREDIT UNION 2D2011-0192 2011-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-29256

Parties

Name THOMAS L. ADAMS
Role Appellant
Status Active
Representations CRAIG R. LYND, ESQ., RICHARD W. WITHERS, ESQ., MATTHEW D. VALDES, ESQ.
Name TAMPA BAY FEDERAL CREDIT UNION
Role Appellee
Status Active
Representations ARTHUR S. CORRALES, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-11-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THOMAS L. ADAMS
Docket Date 2011-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Tampa Bay Federal Credit Union
Docket Date 2011-09-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 09/06/11
On Behalf Of THOMAS L. ADAMS
Docket Date 2011-08-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ or dismiss/wall/JB
Docket Date 2011-07-01
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ wall/JB
Docket Date 2011-01-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NONE
On Behalf Of THOMAS L. ADAMS
Docket Date 2011-01-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2011-01-13
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS L. ADAMS

Documents

Name Date
Designation of Agent 2023-07-05

Date of last update: 09 Feb 2025

Sources: Florida Department of State