Search icon

ROTARY CLUB OF PINELLAS PARK, FLORIDA U.S.A., INC.

Company Details

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

Agent

Name Role Address
Waddell, Janet C Agent 6922 62nd Ave N, Pinellas Park, FL 33781

President

Name Role Address
Hammond, Timothy President 300 Beach Dr, #801 St Petersburg, FL 33701

Secretary

Name Role Address
Waddell, Janet Secretary 6922 62nd Avenue North, Pinellas Park, FL 33781

Director

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

President Elect

Name Role Address
MacKellar, Jeffrey President Elect 8462 35th Ave N, St Petersburg, FL 33710

Treasurer

Name Role Address
Alchin, Harry Treasurer 223 148th Ave E, Madeira Beach, FL 33708

Immediate Past President

Name Role Address
PATEL, CHRISTINE Immediate Past President 7926 11th Ave So, St Petersburg, FL 33707

Events

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

Documents

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