Entity Name: | FILIPINO-AMERICAN CLUB 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: | 23 Jun 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jun 1993 (32 years ago) |
Document Number: | 739459 |
FEI/EIN Number |
591764381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9021 95TH STREET, NORTH, SEMINOLE, FL, 33777, US |
Mail Address: | 9021 95TH STREET, NORTH, SEMINOLE, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Asuncion Alma PRES | President | 7020 50th Avenue N, St. Petersburg, FL, 33709 |
Ignacio Ronnie | Treasurer | 8390 Wrens Way, Largo, FL, 33773 |
Navales Francis PRES | Director | 9977 95th St. N, Pinellas ParkLargo, FL, 33777 |
GONZALES ELMER | Vice President | 202 Cove Ct, Clearwater, FL, 33756 |
Abellada Benjamin | Audi | 1801 46th St N, St. Petersburg, FL, 33713 |
Ignacio Cheryl | Secretary | 9021 95th St. N, Seminole, FL, 33777 |
CHERYL IGNACIO | Agent | 9021 95th St. N, Seminole, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 9021 95th St. N, Seminole, FL 33777 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 9021 95TH STREET, NORTH, SEMINOLE, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 9021 95TH STREET, NORTH, SEMINOLE, FL 33777 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-13 | CHERYL, IGNACIO | - |
AMENDMENT | 1993-06-10 | - | - |
REINSTATEMENT | 1993-05-28 | - | - |
AMENDMENT | 1993-05-28 | - | - |
INVOLUNTARILY DISSOLVED | 1978-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State