Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

UNITED CIVIC ORGANIZATION OF TAMPA, INC.

Filing Information
N03695 59-1989116 06/15/1984 FL ACTIVE AMENDMENT 06/29/2023 NONE
Principal Address
PATRICK CIMINO
604 S. OREGON AVE.
TAMPA, FL 33606

Changed: 06/02/2020
Mailing Address
UNITED CIVIC ORGANIZATION OF TAMPA, INC.
P.O.BOX 4656
TAMPA, FL 33677

Changed: 05/02/2005
Registered Agent Name & Address CIMINO, PATRICK T
604 S. OREGON AVENUE
TAMPA, FL 33606

Name Changed: 06/02/2020

Address Changed: 06/02/2020
Officer/Director Detail Name & Address

Title Immediate Past-President

PEREZ, MARK
8011 LINESIDER DR.
RIVERVIEW, FL 33578

Title Secretary

RIVERA, JASON
4604 S. ESPERANZA AVENUE
TAMPA, FL 33611

Title Treasurer

CIMINO, PATRICK L
604 S. OREGON AVENUE
TAMPA, FL 33606

Title Sergeant at Arms

Anello, Frank
9107 Mountain Magnolia Dr
Riverview, FL 33578

Title Director

Fernandez, Frank
2605 Cozumel Dr
Tampa, FL 33618

Title Director

Lopez, Walter
3423 W Gray St
Tampa, FL 33609

Title Director

Perez, Gene
2111 Carroll Landing Dr
Tampa, FL 33612

Title Director

Zummo, Jimmie
8305 Lago Vista Dr
Tampa, FL 33614

Title P

CAMPODONICO, ALEX
3112 W. IDLEWILD AVE.
TAMPA, FL 33614

Annual Reports
Report YearFiled Date
2022 02/27/2022
2023 03/10/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
06/29/2023 -- Amendment View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
02/27/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
06/02/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/13/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
02/08/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
01/14/2007 -- ANNUAL REPORT View image in PDF format
02/12/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
07/12/2004 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
07/30/2001 -- Amendment View image in PDF format
05/21/2001 -- ANNUAL REPORT View image in PDF format
06/22/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- REINSTATEMENT View image in PDF format