Search icon

PINELLAS COUNTY AFRICAN AMERICAN HISTORY MUSEUM, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PINELLAS COUNTY AFRICAN AMERICAN HISTORY MUSEUM, INCORPORATED
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: 19 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: N00000002713
FEI/EIN Number 593706274

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1101 MARSHALL STREET, CLEARWATER, FL, 33755, US
Mail Address: P O BOX 5785, CLEARWATER, FL, 33758-5785, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS LOVETTA B Vice President 1201 STONY BROOK LN, DUNEDIN, FL, 34698
BELL ELOISE S Secretary 1105 GRANT STREET, CLEARWATER, FL, 33755
GRAY NATHAN Director P O BOX 5785, CLEARWATER, FL, 33758
ROOKS SANDRA W Agent 15372 GEORGE BLVD., CLEARWATER, FL, 33760
HUNTER MARIAN L President 505 N WASHINGTON AVENUE, CLEARWATER, FL, 33755
LIGHTFOOT RANDOLPH Director 2211 REPUBLIC DRIVE, DUNEDIN, FL, 34698
ROOKS SANDRA Executive Director 15372 GEORGE BLVD, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011657 FLORIDA AFRICAN AMERICAN HERITAGE CELEBRATION EXPIRED 2012-02-02 2017-12-31 - P.O. BOX 5785, CLEARWATER,, FL, 33758

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-28 ROOKS, SANDRA W -
REINSTATEMENT 2018-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-08-19 15372 GEORGE BLVD., APT A, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-10 1101 MARSHALL STREET, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2002-05-24 1101 MARSHALL STREET, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-02-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State