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 |
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 |
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 |
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 | - |
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