Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TRI-COUNTY LEAGUE OF CITIES, INC.

Filing Information
N94000000947 65-0534661 02/21/1994 FL ACTIVE
Principal Address
4202 E Fowler Avenue
SOC 107
Tampa, FL 33620

Changed: 04/28/2022
Mailing Address
PO Box 47058
Tampa, FL 33646

Changed: 04/28/2022
Registered Agent Name & Address Crist , Angela
4202 E Fowler Avenue
SOC 107
Tampa, FL 33620

Name Changed: 04/28/2022

Address Changed: 04/28/2022
Officer/Director Detail Name & Address

Title Director

WILSEN, ROSEMARY
4202 E Fowler Avenue
SOC 107
Tampa, FL 33620

Title Director

Bates, Patricia
4202 E Fowler Avenue
SOC 107
Tampa, FL 33620

Title Executive Director

Crist , Angela
4202 E Fowler Avenue
SOC 107
Tampa, FL 33620

Title Immediate Past President

Blackwell, Nathan
4202 E Fowler Avenue
SOC 107
Tampa, FL 33620

Title Director

Ortiz, Tony
4202 E Fowler Avenue
SOC 107
Tampa, FL 33620

Title Past President

McMullen, Joseph
4202 E Fowler Avenue
SOC 107
Tampa, FL 33620

Title Past President

Bonaparte, Norton
4202 E Fowler Avenue
SOC 107
Tampa, FL 33620

Title 1st VP

Smith, Jordan
4202 E Fowler Avenue
SOC 107
Tampa, FL 33620

Title President

Dowless, John
4202 E Fowler Avenue
SOC 107
Tampa, FL 33620

Title Director

Gonzalez, Olga
4202 E Fowler Avenue
SOC 107
Tampa, FL 33620

Title 2nd VP

Henson, Dave
4202 E Fowler Avenue
SOC 107
Tampa, FL 33620

Title Director

Nelson, Bryan
4202 E Fowler Avenue
SOC 107
Tampa, FL 33620

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 01/31/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
09/24/2021 -- ANNUAL REPORT View image in PDF format
09/22/2020 -- ANNUAL REPORT View image in PDF format
05/17/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
07/13/1995 -- ANNUAL REPORT View image in PDF format