Entity Name: | MAYORS' COUNCIL OF PINELLAS COUNTY, 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: | 03 May 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 May 2015 (10 years ago) |
Document Number: | 738931 |
FEI/EIN Number |
566018698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 S. Bronough Street, Suite 300, Tallahassee, FL, 32301, US |
Mail Address: | Post Office Box 1757, Tallahassee, FL, 32302, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Welch Kenneth Mayor | President | Post Office Box 2842, St. Petersburg, FL, 33731 |
Saracki Dan Mayor | Vice President | 100 State Street W, Oldsmar, FL, 34677 |
Ayoub Joe Mayor | Imme | 750 Main Street, Safety Harbor, FL, 346953553 |
Gattis Dave Mayor | Secretary | 444 Causeway Boulevard, Belleair Beach, FL, 33786 |
Florida League of Cities, Inc. | Agent | 301 S. Bronough Street, Suite 300, Tallahassee, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-08-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-06 | 301 S. Bronough Street, Suite 300, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-05 | 301 S. Bronough Street, Suite 300, Tallahassee, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2021-01-05 | 301 S. Bronough Street, Suite 300, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-05 | Florida League of Cities, Inc. | - |
AMENDMENT | 2015-05-18 | - | - |
AMENDMENT | 2013-08-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
AMENDED ANNUAL REPORT | 2016-07-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State