Entity Name: | HISTORIC OLD NORTHEAST NEIGHBORHOOD ASSOCIATION OF ST. PETERSBURG, 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: | 15 Jul 1974 (51 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 May 2002 (23 years ago) |
Document Number: | 730197 |
FEI/EIN Number |
237405683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Kerry Converse, Treasurer, 311 28th Ave N, ST PETERSBURG, FL, 33704, US |
Mail Address: | P O BOX 76324, ST PETERSBURG, FL, 33734, US |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jordan Onnie | Secretary | 145 11th Ave NE, St Peterburg, FL, 33701 |
Bell Nick | President | 106 14th Ave NE, SAINT PETERSBURG, FL, 33701 |
Converse Kerry | Treasurer | 311 28th Ave N, ST PETERSBURG, FL, 33704 |
Broshears Anna | Vice President | 226 17th Ave NE, St. Petersburg, FL, 33704 |
Converse Kerry Treasur | Agent | c/o Kerry Converse, Treasurer, ST PETERSBURG, FL, 33704 |
O'Dowd Douglas | Director | 326 21st Ave NE, St Petersburg, FL, 33704 |
Conrad Sarah | Director | 156 17th Ave NE, ST PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-12-13 | c/o Kerry Converse, Treasurer, 311 28th Ave N, ST PETERSBURG, FL 33704 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-13 | Converse, Kerry , Treasurer | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-13 | c/o Kerry Converse, Treasurer, 311 28th Ave N, ST PETERSBURG, FL 33704 | - |
CHANGE OF MAILING ADDRESS | 2009-05-09 | c/o Kerry Converse, Treasurer, 311 28th Ave N, ST PETERSBURG, FL 33704 | - |
NAME CHANGE AMENDMENT | 2002-05-21 | HISTORIC OLD NORTHEAST NEIGHBORHOOD ASSOCIATION OF ST. PETERSBURG, INC. | - |
REINSTATEMENT | 1987-03-05 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-14 |
AMENDED ANNUAL REPORT | 2022-12-13 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-16 |
AMENDED ANNUAL REPORT | 2017-12-14 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State