Search icon

THE FRIENDS OF BOCA CIEGA MILLENNIUM PARK, INC. - Florida Company Profile

Company Details

Entity Name: THE FRIENDS OF BOCA CIEGA MILLENNIUM PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 2002 (23 years ago)
Date of dissolution: 26 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: N02000002071
FEI/EIN Number 093586095

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

Address: 6990 125TH STREET NORTH, SEMINOLE, FL, 33772
Mail Address: P.O. BOX 8371, SEMINOLE, FL, 33775, 83
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHREWSBURY JOANNE Secretary 9731 62ND AVENUE NORTH, ST. PETERSBURG, FL, 33708
SHREWSBURY JOANNE Director 9731 62ND AVENUE NORTH, ST. PETERSBURG, FL, 33708
PASCOE LETTE Treasurer 10236 110TH AVE N, LARGO, FL, 33773
PASCOE LETTE Director 10236 110TH AVE N, LARGO, FL, 33773
EISENHART SUZANNE President 10236 110TH AVE N, LARGO, FL, 33733
EISENHART SUZANNE Director 10236 110TH AVE N, LARGO, FL, 33733
STELLRECHT PAUL Vice President 12404 93RD AVE N, SEMINOLE, FL, 33772
STELLRECHT PAUL Director 12404 93RD AVE N, SEMINOLE, FL, 33772
EISENHART SUZANNE Agent 10236 110TH AVE N, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-26 - -
CHANGE OF MAILING ADDRESS 2008-03-29 6990 125TH STREET NORTH, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2008-03-29 EISENHART, SUZANNE -
REGISTERED AGENT ADDRESS CHANGED 2008-03-29 10236 110TH AVE N, LARGO, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-06 6990 125TH STREET NORTH, SEMINOLE, FL 33772 -
AMENDMENT 2002-12-04 - -

Documents

Name Date
Voluntary Dissolution 2010-04-26
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-05-10
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-14
Amendment 2002-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State