Entity Name: | THE CIVITAN CLUB OF ST. PETERSBURG, 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 Sep 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 1986 (39 years ago) |
Document Number: | 764794 |
FEI/EIN Number |
596134180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18602 Gulf Blvd, Indian Shores, FL, 33785, US |
Mail Address: | PO BOX 3064, SEMINOLE, FL, 33775-3064, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heckert Lauren | Treasurer | 13032 Forest Dr., Seminole, FL, 33776 |
BUNGARD NORMAN | Director | 5400 PARK ST N., SAINT PETERSBURG, FL, 33709 |
Davison Jeanne | Director | 1211 13th St N, St. Petersburg, FL, 33705 |
Ward Janice | Director | 528 Crystal Dr, Madeira Beach, FL, 33708 |
Pringle Eddie | Past | PO Box 11705, St. Petersburg, FL, 33733 |
Clark Barbara | Secretary | 14511 Maplewood Dr., Largo, FL, 33774 |
PANOS THOMAS M | Agent | 700 Central Ave, SAINT PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-03 | 18602 Gulf Blvd, Indian Shores, FL 33785 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 18602 Gulf Blvd, Indian Shores, FL 33785 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-29 | 700 Central Ave, #205B, SAINT PETERSBURG, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-22 | PANOS, THOMAS MR | - |
REINSTATEMENT | 1986-02-12 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State