Detail by Entity Name

Florida Not For Profit Corporation

211 TAMPA BAY CARES, INC.

Filing Information
N96000000678 59-3355555 01/19/1996 FL ACTIVE AMENDMENT 10/31/2023 NONE
Principal Address
13921 Icot Blvd
Suite 700
Clearwater, FL 33760

Changed: 01/06/2024
Mailing Address
13921 Icot Blvd.
Suite 700
Clearwater, FL 33760

Changed: 06/19/2023
Registered Agent Name & Address REGISTERED AGENT SERVICES CO.
3211 Vineland Rd
Suite 174
Kissimmee, FL 34746

Name Changed: 01/09/2023

Address Changed: 01/06/2024
Officer/Director Detail Name & Address

Title Treasurer

JOHANSON, ERIC
P.O. Box 278
Ozona, FL 34683

Title CEO

THOMPSON, MICKI
13921 Icot Blvd.
Suite 700
Clearwater, FL 33760

Title Secretary

Rich, Marion
201 Bayview Drive
Belleair, FL 33756

Title C, Chairman

Tinter, Jeremy
4930 1st St. North
St. Petersburg, FL 33703

Title VC

Guidash, Gayle
3222 14th St N
St. Petersburg, FL 33704

Annual Reports
Report YearFiled Date
2023 01/09/2023
2023 06/02/2023
2024 01/06/2024

Document Images
01/06/2024 -- ANNUAL REPORT View image in PDF format
10/31/2023 -- Amendment View image in PDF format
06/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
01/11/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
06/07/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
09/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2016 -- ANNUAL REPORT View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
01/25/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
01/28/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
08/13/2002 -- Amendment and Name Change View image in PDF format
07/26/2002 -- ANNUAL REPORT View image in PDF format
06/19/2002 -- ANNUAL REPORT View image in PDF format
11/09/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
04/12/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
01/19/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format