Search icon

FOUNDATION FOR MENTAL HEALTH IN PINELLAS, INC. - Florida Company Profile

Company Details

Entity Name: FOUNDATION FOR MENTAL HEALTH IN PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 1972 (53 years ago)
Date of dissolution: 06 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2009 (16 years ago)
Document Number: 722510
FEI/EIN Number 590674246

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11254 58TH ST NO, PINELLAS PARK, FL, 33782
Mail Address: 11254 58TH ST NO, PINELLAS PARK, FL, 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEDEKIND TOM President 11254 58TH ST NO, PINELLAS PARK, FL, 33782
DAIRE BARBARA Vice President 4024 CENTRAL AVENUE, ST. PETERSBURG, FL, 33733
DAIRE BARBARA President 4024 CENTRAL AVENUE, ST. PETERSBURG, FL, 33733
RIGGS TOM Secretary 1437 S BELCHER ROAD, CLEARWATER, FL, 33764
ROBERTSON DIANA Treasurer 14041 ICOT BLVD., CLEARWATER, FL, 33760
ASPINALL BARBARA Agent 1200 COUNTRY CLUB DRIVE#, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-06 - -
CHANGE OF MAILING ADDRESS 2009-01-16 11254 58TH ST NO, PINELLAS PARK, FL 33782 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-20 1200 COUNTRY CLUB DRIVE#, #4106, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 11254 58TH ST NO, PINELLAS PARK, FL 33782 -
REGISTERED AGENT NAME CHANGED 1998-03-27 ASPINALL, BARBARA -
NAME CHANGE AMENDMENT 1981-07-07 FOUNDATION FOR MENTAL HEALTH IN PINELLAS, INC. -
NAME CHANGE AMENDMENT 1978-03-21 COMPREHENSIVE MENTAL HEALTH SERVICES OF PINELLAS, INC. -
NAME CHANGE AMENDMENT 1972-01-24 CHILD & FAMILY COMPREHENSIVE MENTAL HEALTH CENTER, INC. -

Documents

Name Date
Voluntary Dissolution 2009-05-06
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-08-04
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State