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 |
Name | Role | Address |
---|---|---|
Davidson, Heather | Agent | 5851 PARK BLVD, PINELLAS PARK, FL 33781 |
Name | Role | Address |
---|---|---|
Kelley, Alisha | President | 5851 PARK BLVD., PINELLAS PARK, FL 33781 |
Name | Role | Address |
---|---|---|
Bubenheim, Jim | Vice President | 5851 PARK BLVD., PINELLAS PARK, FL 33781 |
Name | Role | Address |
---|---|---|
Rush, Ken | Secretary | 5851 PARK BLVD., PINELLAS PARK, FL 33781 |
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 |
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 |
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