Search icon

UPPER PINELLAS AFRICAN VIOLET SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: UPPER PINELLAS AFRICAN VIOLET SOCIETY, 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: 06 Jun 2002 (23 years ago)
Date of dissolution: 04 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: N02000004326
FEI/EIN Number 030456377

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

Address: 1447 Embassy Drive, Clearwater, FL, 33764, US
Mail Address: 1447 Embassy Drive, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Phyllis President 11752 - 111th Terrace, Seminole, FL, 337783604
King Phyllis Director 11752 - 111th Terrace, Seminole, FL, 337783604
King Phyllis Secretary 11752 - 111th Terrace, Seminole, FL, 337783604
King Phyllis Treasurer 11752 - 111th Terrace, Seminole, FL, 337783604
Bondurant Barbara Vice President 2430 Harn Blvd. Apt. 6, Clearwater, FL, 33764
Lund Judith Treasurer 1447 Embassy Drive, CLEARWATER, FL, 33764
Reuter Eleanor Secretary 1950 Sandra Drive, Clearwater, FL, 337644772
Lund Judith Agent 1447 Embassy Drive, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-02-04 - -
REGISTERED AGENT NAME CHANGED 2017-02-12 Lund, Judith -
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 1447 Embassy Drive, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-28 1447 Embassy Drive, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2016-02-28 1447 Embassy Drive, Clearwater, FL 33764 -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
CORAPVDWN 2019-02-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-05-03
REINSTATEMENT 2014-10-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State