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: | 14511 Maplewood Drive, Largo, FL, 33774, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUNGARD NORMAN | Director | 5400 PARK ST N., SAINT PETERSBURG, FL, 33709 |
Clark Barbara | Secretary | 14511 Maplewood Dr., Largo, FL, 33774 |
Clark Barbara | Treasurer | 14511 Maplewood Drive, Largo, FL, 33774 |
Galinowski Karen | Director | 10900 Temple Terr, Seminole, FL, 33772 |
Seymour James | President | 1503 River Ct, Tarpon Springs, FL, 34689 |
Seymour James M | Agent | 1503 River Ct., Tarpon Springs, FL, 34689 |
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 Jun 2025
Sources: Florida Department of State