Entity Name: | ROTARY CLUB OF PINELLAS PARK, FLORIDA U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 20 Nov 1972 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jul 2006 (19 years ago) |
Document Number: | 724836 |
FEI/EIN Number | 23-7046309 |
Address: | 13355 49th Street North, Clearwater, FL 33762 |
Mail Address: | P.O. BOX 206, PINELLAS PARK, FL 33780-0206 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Waddell, Janet C | Agent | 6922 62nd Ave N, Pinellas Park, FL 33781 |
Name | Role | Address |
---|---|---|
Hammond, Timothy | President | 300 Beach Dr, #801 St Petersburg, FL 33701 |
Name | Role | Address |
---|---|---|
Waddell, Janet | Secretary | 6922 62nd Avenue North, Pinellas Park, FL 33781 |
Name | Role | Address |
---|---|---|
Andres, Edward | Director | 2542 8th Ave SW, Largo, FL 33770 |
Breske, Richard | Director | 1340 Gulf Blvd, #9-G Clearwater, FL 33767 |
Ellis-Abney, Debra | Director | 66087 Windsor Road, Pinellas Park, FL 33782 |
Minarik, Joseph | Director | 8986 118th Way N, Seminole, FL 33772 |
Sideri, David | Director | 11205 6th St E, Treasure Island, FL 33706 |
STEWART & THOMAS L.L.C. | Director | No data |
Todd, Barbara | Director | 8462 35th Ave N, St Petersburg, FL 33710 |
Allen, David W. | Director | 266 8th St N, St Petersburg, FL 33701 |
Pinnix, Theresa | Director | 6469 31st Terrace Court N, St Petersburg, FL 33710 |
Name | Role | Address |
---|---|---|
MacKellar, Jeffrey | President Elect | 8462 35th Ave N, St Petersburg, FL 33710 |
Name | Role | Address |
---|---|---|
Alchin, Harry | Treasurer | 223 148th Ave E, Madeira Beach, FL 33708 |
Name | Role | Address |
---|---|---|
PATEL, CHRISTINE | Immediate Past President | 7926 11th Ave So, St Petersburg, FL 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-22 | Waddell, Janet C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | 6922 62nd Ave N, Pinellas Park, FL 33781 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | 13355 49th Street North, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-11 | 13355 49th Street North, Clearwater, FL 33762 | No data |
REINSTATEMENT | 2006-07-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
REINSTATEMENT | 1993-06-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State