Entity Name: | ST. PETERSBURG LAWN BOWLING CLUB, 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: | 08 Jun 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2024 (4 months ago) |
Document Number: | 763587 |
FEI/EIN Number |
590433090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 536 FOURTH AVENUE NORTH, ST. PETERSBURG, FL, 33701 |
Mail Address: | 25 Pomperaug trr, Southbury, CT, 06488, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hoffman Dick | Vice President | 1035 46th Avenue Street, ST PETERSBURG, FL, 33703 |
Cleland Trevor | President | 1332 Pasadena Avenue South, South Pasadena, FL, 33707 |
Woermer Carol | Secretary | 25 Pomperaug trr, Southbury, CT, 06488 |
Woermer John L | Treasurer | 25 Pomperaug trr, Southbury, CT, 06488 |
Woermer John LSr. | Agent | 536 FOURTH AVENUE NORTH, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-10 | 536 FOURTH AVENUE NORTH, ST. PETERSBURG, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2021-08-10 | 536 FOURTH AVENUE NORTH, ST. PETERSBURG, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-10 | Woermer, John Laing, Sr. | - |
REINSTATEMENT | 2017-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 1998-04-18 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-03 |
REINSTATEMENT | 2023-05-10 |
ANNUAL REPORT | 2021-08-10 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-04-04 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State