Search icon

OPTIMIST CLUB OF ST. PETERSBURG, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: OPTIMIST CLUB OF ST. PETERSBURG, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 1984 (41 years ago)
Document Number: 726239
FEI/EIN Number 596136857

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

Address: 1200 28TH AVENUE NO, ST PETERSBURG, FL, 33704-2525, US
Mail Address: 1200 28TH AVENUE NO, ST PETERSBURG, FL, 33704-2525, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pendleton Terry President 12226 145th Street, Largo, FL, 33774
PENDLETON TERRY E Director 12226 145TH STREET N, LARGO, FL, 33774
BERGHAMMER NANCY Treasurer 1200 - 28TH AVE N, ST PETERSBURG, FL, 33704
Lewis Sue Vice President 5226 23rd Avenue So, Gulfport, FL, 33707
PRINCE KATHLEEN Director 6638 Orchard Drive North, St Petersburg, FL, 33702
BERGHAMMER NANCY J Agent 1200 28th Avenue North, SAINT PETERSBURG, FL, 33704
Worthy Kim J Director 2845 25th Avenue North, St Petersburg, FL, 33705

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-14 BERGHAMMER, NANCY J -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 28th Avenue North, SAINT PETERSBURG, FL 33704 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 1200 28TH AVENUE NO, ST PETERSBURG, FL 33704-2525 -
CHANGE OF MAILING ADDRESS 2015-01-27 1200 28TH AVENUE NO, ST PETERSBURG, FL 33704-2525 -
REINSTATEMENT 1984-05-16 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State