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 |
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 | - |
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 | - | - |
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