Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CFA TAMPA BAY, INC.

Filing Information
720906 59-6592262 05/10/1971 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/02/2008 NONE
Principal Address
12191 W LINEBAUGH AVE #312
TAMPA, FL 33626

Changed: 05/01/2023
Mailing Address
12191 W LINEBAUGH AVE #312
TAMPA, FL 33626

Changed: 05/01/2023
Registered Agent Name & Address BROWN, CHRISTINE P
12191 W LINEBAUGH AVE #312
TAMPA, FL 33626

Name Changed: 03/19/2012

Address Changed: 05/01/2023
Officer/Director Detail Name & Address

Title Executive Director

Brown, Chrsitne P
12191 W Linebaugh Ave #312
Tampa, FL 33626

Title Director

Kard, Charles H.
PO Box 16508
Saint Petersburg, FL 33733

Title Director

Baer, Kari A.
400 N Ashley Dt Ste 1900
Tampa, FL 33602

Title Director

Walker, Jeffrey J.
3607 Thornton Pl
Sarasota, FL 34239

Title Director

Neujahr, Gail J.
1400 Centre Rd
Venice, FL 34292

Title Past President

Walton, Adam
880 Carillon Pkwy
Saint Petersburg, FL 33716

Title Treasurer

Brown, Travis
101 Central Ave
Saint Petersburg, FL 33701

Title President

Grimard, Maxwell R.
4030 Boy Scout Blvd
Ste 475
Tampa, FL 33607

Title Director

Chen, Gaole
6408 Markstown Dr
Tampa, FL 33617

Title Director

Kard, Charles H
101 Central Ave
Saint Petersburg, FL 33701

Title Director

Wallace, Jonathan
880 Carillon Pkwy
Saint Petersburg, FL 33716

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 05/01/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
06/20/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
10/18/2012 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
06/02/2008 -- Amended and Restated Articles View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
03/06/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- Name Change View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
07/21/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
08/17/1999 -- ANNUAL REPORT View image in PDF format
03/04/1998 -- Name Change View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
07/30/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format