Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TAMPA BAY BUSINESSES FOR CULTURE AND THE ARTS, INC.

Filing Information
N28573 59-2948216 09/28/1988 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/28/2012 NONE
Principal Address
633 N FRANKLIN STREET
535
TAMPA, FL 33602

Changed: 02/17/2022
Mailing Address
P O BOX 559
TAMPA, FL 33601

Changed: 04/16/2007
Registered Agent Name & Address Carrier, Zora
633 N FRANKLIN STREET
SUITE 535
TAMPA, FL 33602

Name Changed: 01/30/2023

Address Changed: 02/17/2022
Officer/Director Detail Name & Address

Title Director

Luikart, Barbara
201 N. Franklin Street
Tampa, FL 33602

Title Director

May, Cynthia
2702 West Paxton
Apt. C
Tampa, FL 33611

Title Director

Bertucelli, Damien
100 North Tampa Street
Suite 2400
Tampa, FL 33602

Title Treasurer

Carver, Lisa
655 North Franklin Street
Suite 2200
Tampa, FL 33602

Title Director

Durdin, Kathy
1820 W. Richardson Place
Tampa, FL 33606

Title Director

Hoek, Andrew
607 West Bay Street
Tampa, FL 33606

Title President

Hudock, Leslie W.
401 E. Jackson Street
Suite 2400
Tampa, FL 33602

Title Director

O'Reilly, Kerry
490 First Avenue South
St. Petersburg, FL 33701

Title Director

Gay, Stephen
607 W. Bay Street
Tampa, FL 33606

Title Director

Crespo, Enrique L
3203 Oakmont Mason Circle
Tampa, FL 33629

Title Director

Nowak, Jeffrey
6501 Park of Commerce Blvd.
First Floor
Boca Raton, FL 33487

Title Secretary

Unger, Adam
Oxford Creative Studio
112 N. 12th Street, Unit 2115
Tampa, FL 33602

Title Director

Overton, Pamela
8333 Bryan Dairy Road
Largo, FL 33777

Title VP

Swink, Christopher
4488 Boy Scout Blvd.
Suite 350
Tampa, FL 33607

Title Director

Zinober, Peter
101 East Kennedy Boulevard
Suite 1900
Tampa, FL 33602

Title Director

Kuhl, Brooke Palmer
2020 Carolina Avenue, NE
St. Petersburg, FL 33703

Title Director

Gudelunas, David
633 N FRANKLIN STREET
535
TAMPA, FL 33602

Title Director

Norus, Ashley
633 N FRANKLIN STREET
535
TAMPA, FL 33602

Title Director

Carrier, Zora
633 N FRANKLIN STREET
535
TAMPA, FL 33602

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 01/30/2023
2024 01/17/2024

Document Images
01/17/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
12/28/2012 -- Amended and Restated Articles View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
06/21/2011 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
12/21/2009 -- Reg. Agent Change View image in PDF format
03/27/2009 -- Amended and Restated Articles View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
01/13/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format