Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TAMPA HISPANIC HERITAGE, INC.

Filing Information
748610 59-1968134 08/22/1979 FL ACTIVE REINSTATEMENT 11/03/2023
Principal Address
8528 Northton Groves Blvd
Odessa, FL 33556-1401

Changed: 04/30/2024
Mailing Address
PO BOX 21152
TAMPA, FL 33622-1152

Changed: 11/03/2023
Registered Agent Name & Address SWART BAUMRUK & COMPANY, LLP
1101 MIRANDA LANE
KISSIMMEE, FL 34741

Name Changed: 11/03/2023

Address Changed: 11/03/2023
Officer/Director Detail Name & Address

Title Director

RODRIGUEZ, ROSABELYS
PO BOX 21152
TAMPA, FL 33622-1152

Title TREASURER

GARRETT, MARIBEL
PO BOX 21152
TAMPA, FL 33622-1152

Title PRESIDENT

BERMUDEZ-TORRES, MARIA
PO BOX 21152
TAMPA, FL 33622-1152

Title Director

VILLAREAL, MARCOS
PO BOX 21152
TAMPA, FL 33622-1152

Title DIRECTOR

CANASI, SIMON
PO BOX 21152
TAMPA, FL 33622-1152

Title DIRECTOR

VIVES, ANDREW
PO BOX 21152
TAMPA, FL 33622-1152

Title VP

MAKAR, ANANIS
PO BOX 21152
TAMPA, FL 33622-1152

Title DIRECTOR

RUIZ, CAROLINA
PO BOX 21152
TAMPA, FL 33622-1151

Title DIRECTOR

PUJALS, GRETCHEN
PO BOX 21152
TAMPA, FL 33622-1152

Title Secretary

WILKENS, KATHLEEN
PO BOX 21152
TAMPA, FL 33622-1152

Title Director

Cicciatore, Alessandra
PO Box 21152
Tampa, FL 33622-1152

Title Director

Wen, Francisco
PO Box 21152
Tampa, FL 33622-1152

Title Director

Cierra, Gerardo
PO Box 21152
Tampa, FL 33622-1152

Title Director

Hernandez, Christine
PO Box 21152
Tampa, FL 33622-1152

Title Director

Guevara, Jose
PO Box 21152
Tampa, FL 33622-1152

Annual Reports
Report YearFiled Date
2022 11/03/2023
2023 11/03/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
11/03/2023 -- REINSTATEMENT View image in PDF format
10/11/2021 -- REINSTATEMENT View image in PDF format
06/26/2020 -- ANNUAL REPORT View image in PDF format
06/27/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
06/10/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
03/01/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- Amendment View image in PDF format
03/09/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
06/22/2005 -- ANNUAL REPORT View image in PDF format
08/05/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
04/11/1996 -- ANNUAL REPORT View image in PDF format