Entity Name: | PINELLAS EXECUTIVES' ASSOCIATION, 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: | 06 Jul 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 1988 (37 years ago) |
Document Number: | 736287 |
FEI/EIN Number |
591677396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2557 Nursery Road, Suite A, Clearwater, FL, 33764, US |
Mail Address: | 2557 Nursery Road, Suite A, Clearwater, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hilkert Douglas L | Treasurer | 2557 Nursery Road, Clearwater, FL, 33764 |
West Justin | Director | 1761 Carnegie Ave, Clearwater, FL, 33756 |
Winder Doug | President | 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 |
DOUGLAS L. HILKERT P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 2557 Nursery Road, Suite A, Clearwater, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 2557 Nursery Road, Suite A, Clearwater, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-27 | Douglas L. Hilkert P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 2557 Nursery Road, Suite A, Clearwater, FL 33764 | - |
REINSTATEMENT | 1988-02-11 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State