Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GREATER TAMPA BAY AREA COUNCIL, INC., BOY SCOUTS OF AMERICA

Filing Information
719788 59-0637815 11/10/1970 FL ACTIVE REINSTATEMENT 10/15/2018
Principal Address
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Changed: 07/19/2016
Mailing Address
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Changed: 07/19/2016
Registered Agent Name & Address Butler, Michael
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Name Changed: 03/24/2022

Address Changed: 10/15/2018
Officer/Director Detail Name & Address

Title CEO

Butler, Michael
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Title VP

Romagnoli, George
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Title VP

Guglielmi, William
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Title VP

Mitchell, George
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Title Council President

Porter, Benson
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Title VP

Rose, Mark
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Title VP

Daggett, William
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Title VP

McLean, Campbell
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Title VP Treasurer

Sullivan, Scott
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Title VP

Bedke, Rachelle
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Title VP

Carlson, David
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Title VP

Logsdon, David
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Title VP

Palermo, Thomas
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Title VP

Holden, W. Gregory
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Title VP

Cordani, Matt
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Title VP

Digirolamo, Nick
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Title VP

Perron, Eric
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Title VP

Wendland, Pamela
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Title EVP

Collins, Peter
13228 N. CENTRAL AVENUE
TAMPA, FL 33612

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 02/16/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
06/02/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
10/15/2018 -- REINSTATEMENT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- Merger View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
03/01/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
03/15/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- Name Change View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
05/19/1995 -- ANNUAL REPORT View image in PDF format