Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHARITABLE GIFT PLANNERS OF TAMPA BAY, INC.

Filing Information
N93000001148 59-3223135 02/26/1993 FL ACTIVE NAME CHANGE AMENDMENT 03/14/2018 NONE
Principal Address
4300 W. Cypress St.
Suite 700
Tampa, FL 33607

Changed: 02/27/2023
Mailing Address
PO Box 2092
St. Petersburg, FL 33731

Changed: 04/29/2015
Registered Agent Name & Address Boyle, Denyve
4300 W. Cypress Street
Suite 700
Tampa, FL 33607

Name Changed: 02/27/2023

Address Changed: 03/27/2024
Officer/Director Detail Name & Address

Title Treasurer

Bailey, Lydia
500 7th Avenue South
St. Petersburg, FL 33701

Title President, Elect

Lasswell, Diana
4202 E Fowler Ave
ALC 100
Tampa, FL 33620

Title President

Boyle, Denyve
4300 W. Cypress Street
Suite 700
Tampa, FL 33607

Title Secretary

Gross, Jennifer
9099 130th Ave N
Largo, FL 33773

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 02/27/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
04/01/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- Name Change View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- Amendment and Name Change View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
07/18/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
05/20/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
08/01/2000 -- ANNUAL REPORT View image in PDF format
12/06/1999 -- REINSTATEMENT View image in PDF format
05/29/1997 -- ANNUAL REPORT View image in PDF format
06/28/1996 -- ANNUAL REPORT View image in PDF format