Search icon

PINELLAS EXECUTIVES' ASSOCIATION, INC.

Company Details

Entity Name: PINELLAS EXECUTIVES' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Jul 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 1988 (37 years ago)
Document Number: 736287
FEI/EIN Number 59-1677396
Address: 2557 Nursery Road, Suite A, Clearwater, FL 33764
Mail Address: 2557 Nursery Road, Suite A, Clearwater, FL 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
DOUGLAS L. HILKERT P.A. Agent

Treasurer

Name Role Address
Hilkert, Douglas L Treasurer 2557 Nursery Road, Suite A Clearwater, FL 33764

Director

Name Role Address
Hilkert, Douglas L Director 2557 Nursery Road, Suite A Clearwater, FL 33764
West, Justin Director 1761 Carnegie Ave, Clearwater, FL 33756
Winder, Doug Director 4734 Mile Stretch Drive, Holiday, FL 34690
Galley, Jennifer Director 1659 Achieva Way, Dunedin, FL 34698
Lange, Mark Director 960 Harbor Lake Drive, Safety Harbor, FL 34695

President

Name Role Address
Winder, Doug President 4734 Mile Stretch Drive, Holiday, FL 34690

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 2557 Nursery Road, Suite A, Clearwater, FL 33764 No data
CHANGE OF MAILING ADDRESS 2024-03-27 2557 Nursery Road, Suite A, Clearwater, FL 33764 No data
REGISTERED AGENT NAME CHANGED 2024-03-27 Douglas L. Hilkert P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 2557 Nursery Road, Suite A, Clearwater, FL 33764 No data
REINSTATEMENT 1988-02-11 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State