Search icon

THE PINELLAS PARK FOUNDATION, INC.

Company Details

Entity Name: THE PINELLAS PARK FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Sep 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2018 (6 years ago)
Document Number: 765031
FEI/EIN Number 59-2250889
Address: 5851 PARK BLVD., PINELLAS PARK, FL 33781
Mail Address: 5851 PARK BLVD., PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Davidson, Heather Agent 5851 PARK BLVD, PINELLAS PARK, FL 33781

President

Name Role Address
Kelley, Alisha President 5851 PARK BLVD., PINELLAS PARK, FL 33781

Vice President

Name Role Address
Bubenheim, Jim Vice President 5851 PARK BLVD., PINELLAS PARK, FL 33781

Secretary

Name Role Address
Rush, Ken Secretary 5851 PARK BLVD., PINELLAS PARK, FL 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000044729 PINELLAS PARK MEDICAL DISTRICT ACTIVE 2023-04-07 2028-12-31 No data 5851 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-13 Davidson, Heather No data
REINSTATEMENT 2018-11-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2011-09-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 5851 PARK BLVD, PINELLAS PARK, FL 33781 No data
CANCEL ADM DISS/REV 2005-08-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-09 5851 PARK BLVD., PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2005-08-09 5851 PARK BLVD., PINELLAS PARK, FL 33781 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State