Search icon

THE TREASURES OF CAPRI ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TREASURES OF CAPRI 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: 05 May 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 1991 (34 years ago)
Document Number: 752332
FEI/EIN Number 592084478

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

Address: 5901 SUN BLVD, STE 203, SAINT PETERSBURG, FL, 33715, US
Mail Address: 10033 Dr. Martin Luther King St N, STE300, saint petersburg, FL, 33716, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castallana Donna President 5901 SUN BLVD, ST ETERSBURG, FL, 33715
Whalen Julieanne Vice President 5901 SUN BLVD, ST PETERSBURG, FL, 33715
Whalen Julieanne Director 5901 SUN BLVD, ST PETERSBURG, FL, 33715
Owen David Director 5901 SUN BLVD, ST PETERSBURG, FL, 33715
Recca Janet Secretary 5901 SUN BLVD, ST PETERSBURG, FL, 33715
Weinheimer Eva Director 10033 Dr. Martin Luther King St N, saint petersburg, FL, 33716
PBM CO. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-16 5901 SUN BLVD, STE 203, SAINT PETERSBURG, FL 33715 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2008-01-15 PBM -
CHANGE OF PRINCIPAL ADDRESS 2003-02-17 5901 SUN BLVD, STE 203, SAINT PETERSBURG, FL 33715 -
REINSTATEMENT 1991-07-02 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1985-07-31 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State