Search icon

PINELLAS PARK/GATEWAY CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: PINELLAS PARK/GATEWAY CHAMBER OF COMMERCE, 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: 01 Aug 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (9 years ago)
Document Number: 748308
FEI/EIN Number 591968568

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5851 PARK BLVD, PINELLAS PARK, FL, 33781, US
Mail Address: 5851 PARK BLVD, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelley Alisha President 5851 PARK BOULEVARD, PINELLAS PARK, FL, 33781
Bubenheim Jim Vice President 5851 PARK BOULEVARD., PINELLAS PARK, FL, 33781
Rush Ken Secretary 5851 PARK BLVD, PINELLAS PARK, FL, 33781
Davidson Heather Agent 5851 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 Self, Nancy -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-04-15 5851 PARK BLVD, PINELLAS PARK, FL 33781 -
REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2007-12-11 PINELLAS PARK/GATEWAY CHAMBER OF COMMERCE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-01-24 5851 PARK BLVD, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-24 5851 PARK BLVD, PINELLAS PARK, FL 33781 -
NAME CHANGE AMENDMENT 1995-11-13 PINELLAS PARK/MID-COUNTY CHAMBER OF COMMERCE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State