Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TAMPA BAY WORKFORCE ALLIANCE, INC.

Filing Information
N00000004345 59-3655316 06/27/2000 FL ACTIVE NAME CHANGE AMENDMENT 02/28/2003 NONE
Principal Address
4350 West Cypress Street
Suite 875
TAMPA, FL 33607

Changed: 10/07/2022
Mailing Address
4350 West Cypress Street
Suite 875
TAMPA, FL 33607

Changed: 10/07/2022
Registered Agent Name & Address Benson, Katherine
601 E. Kennedy Blvd.
TAMPA, FL 33602-4932

Name Changed: 04/30/2024

Address Changed: 04/30/2024
Officer/Director Detail Name & Address

Title Board Chair

Butler, Sean
4350 West Cypress Street
Suite 875
TAMPA, FL 33607

Title Board Treasurer

Hartfield, Gary
4350 West Cypress Street
Suite 875
TAMPA, FL 33607

Title 2nd Vice Chair

Latvala, Chris
4350 West Cypress Street
Suite 875
TAMPA, FL 33607

Title CEO

Doyle, Sheila
4350 West Cypress Street
Suite 875
TAMPA, FL 33607

Title Vice Chair

Harless, Barclay
4350 West Cypress Street
Suite 875
TAMPA, FL 33607

Title Secretary

Sarlo, Rebecca, Dr.
4350 West Cypress Street
Suite 875
Tampa, FL 33607

Title CEO

Meier, Steve
4350 West Cypress Street
Suite 875
Tampa, FL 33607

Annual Reports
Report YearFiled Date
2023 01/17/2023
2024 04/30/2024
2024 06/25/2024

Document Images
06/25/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2024 -- ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
10/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
06/25/2019 -- ANNUAL REPORT View image in PDF format
10/26/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/09/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
05/20/2011 -- ANNUAL REPORT View image in PDF format
12/23/2010 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- Reg. Agent Change View image in PDF format
06/09/2004 -- ANNUAL REPORT View image in PDF format
09/11/2003 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- Name Change View image in PDF format
09/12/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
08/11/2000 -- Amendment View image in PDF format
06/27/2000 -- Domestic Non-Profit View image in PDF format