Search icon

PINELLAS AREA REFEREES, INC.

Company Details

Entity Name: PINELLAS AREA REFEREES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jul 2000 (25 years ago)
Document Number: N00000004466
FEI/EIN Number 82-1798412
Address: 1400 63rd Ter. So., St. Petersburg, FL, 33705, US
Mail Address: P O BOX 10212, ST. PETERSBURG, FL, 33733
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Dukes Terrell Agent 1400 63rd Ter. So., St. Petersburg, FL, 33705

Treasurer

Name Role Address
MYRICK EDREKA D Treasurer 1962 Promenade Way, Clearwater, FL, 33760

Secretary

Name Role Address
McCullough Janielle Secretary 1095 55th Terrace South, St. Petersburg, FL, 33705

Vice President

Name Role Address
Bostick Brian Vice President 2355 66th Avenue South, ST. PETERSBURG, FL, 33712

President

Name Role Address
Dukes Terrell President 1400 63rd Ter. So., St. Petersburg, FL, 33705

Director

Name Role Address
Dukes Terrell Director 1400 63rd Ter. So., St. Petersburg, FL, 33705

Othe

Name Role Address
Swenson Stephanine Othe 4970 68th Avenue N, Pinellas Park, FL, 33781
Horne Tarus D Othe 5900 Grove Street, St. Petersburg, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 1400 63rd Ter. So., St. Petersburg, FL 33705 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 1400 63rd Ter. So., St. Petersburg, FL 33705 No data
REGISTERED AGENT NAME CHANGED 2017-02-16 Dukes, Terrell No data
CHANGE OF MAILING ADDRESS 2005-04-28 1400 63rd Ter. So., St. Petersburg, FL 33705 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State