Search icon

FOSTER PARENTS OF PINELLAS, INC.

Company Details

Entity Name: FOSTER PARENTS OF PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Aug 1974 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 1993 (32 years ago)
Document Number: 730508
FEI/EIN Number 59-2040618
Address: 50 8th ave sw, 1124, Largo, FL 33779
Mail Address: P.O. BOX 1124, LARGO, FL 33779
ZIP code: 33779
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Ronco, Phyllis J, Treasurer Agent 50 8th Ave SW, 1124, Largo, FL 33779

membership

Name Role Address
Reynolds, Kathryn E membership P.O. BOX 1124, Largo, FL 33779

President

Name Role Address
Sloan, Randy L President P.O. BOX 1124, Largo, FL 33779

Treasurer

Name Role Address
Ronco, Phyllis J Treasurer P.O. BOX 1124, Largo, FL 33779

Vice President

Name Role Address
Cassal, Deborah Vice President P.O. BOX 1124, Largo, FL 33779

Secretary

Name Role Address
Pace, Barbara Secretary PO BOX 1124, LARGO, FL 33779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 Ronco, Phyllis J, Treasurer No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 50 8th Ave SW, 1124, Largo, FL 33779 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 50 8th ave sw, 1124, Largo, FL 33779 No data
CHANGE OF MAILING ADDRESS 2004-04-15 50 8th ave sw, 1124, Largo, FL 33779 No data
REINSTATEMENT 1993-01-12 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
REINSTATEMENT 1987-08-31 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State