Entity Name: | CERCLE FRANCAIS DE 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: | 15 Oct 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Apr 2012 (13 years ago) |
Document Number: | 760435 |
FEI/EIN Number |
592105701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O BOB QUERIDO, 1349 Forestedge Blvd., Oldsmar, FL, 34677, US |
Mail Address: | C/O BOB QUERIDO, 1349 Forestedge Blvd., Oldsmar, FL, 34677, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Amsallem john p | Agent | 2287 Demaret Dr, Dunedin, FL, 34698 |
QUERIDO BOB | Treasurer | 1349 Forestedge Blvd., Oldsmar, FL, 34677 |
Querido Beatrice | Secretary | 1349 Forestedge Blvd., Oldsmar, FL, 346775119 |
DANTE SHARON | Director | 17167 2nd Street East, North Redington Beach, FL, 33708 |
Amsallem John P | President | 2287 Demaret Drive, Dunedin, FL, 34689 |
Nico Vincent | Vice President | 2924 Lake Valencia Blvd. E, Palm Harbor, FL, 346844003 |
Brossartd Iris | Director | 11405 Billfish Circle, Trinity, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-18 | C/O BOB QUERIDO, 1349 Forestedge Blvd., Oldsmar, FL 34677 | - |
CHANGE OF MAILING ADDRESS | 2019-03-18 | C/O BOB QUERIDO, 1349 Forestedge Blvd., Oldsmar, FL 34677 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 455 Park Avenue, Belleair, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | Weible, Kent R | - |
NAME CHANGE AMENDMENT | 2012-04-04 | CERCLE FRANCAIS DE PINELLAS COUNTY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State