Search icon

PINELLAS HEALTHCARE INVESTORS, INC.

Company Details

Entity Name: PINELLAS HEALTHCARE INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Apr 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F95000001928
FEI/EIN Number 043270497
Address: 75 SOUTH CHURCH STREET, STE #650, PITTSFIELD, MA, 02101, US
Mail Address: 2 SOUTH ST., #360, PITTSFIELD, MA, 02101
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

President

Name Role Address
CLARKE THOMAS M President 2 GASTON DRIVE, PITTSFIELD, MA

Director

Name Role Address
CLARKE THOMAS M Director 2 GASTON DRIVE, PITTSFIELD, MA
CLARKE LINDA M Director 2 GASTON DRIVE, PITTSFIELD, MA
CUMMINGS LAWRENCE Director 250 ROYAL PALM WAY, SUITE 202, PALM BEACH, FL, 33480
CUMMINGS AMORY Director 311 S. WACKER DR., #3000, CHICAGO, IL, 60606

Secretary

Name Role Address
CLARKE LINDA M Secretary 2 GASTON DRIVE, PITTSFIELD, MA

Treasurer

Name Role Address
CLARKE LINDA M Treasurer 2 GASTON DRIVE, PITTSFIELD, MA

Chief Executive Officer

Name Role Address
CUMMINGS LAWRENCE Chief Executive Officer 250 ROYAL PALM WAY, SUITE 202, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 75 SOUTH CHURCH STREET, STE #650, PITTSFIELD, MA 02101 No data

Documents

Name Date
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-16
DOCUMENTS PRIOR TO 1997 1995-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State