Search icon

NINA HARRIS PARENT TEACHER ORGANIZATION, INC.

Company Details

Entity Name: NINA HARRIS PARENT TEACHER ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 2010 (14 years ago)
Document Number: N04000002951
FEI/EIN Number 680581257
Address: 6000 70TH AVENUE, PINELLAS PARK, FL, 33781
Mail Address: 6000 70TH AVENUE, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Nina Harris PTO Agent 3193 Sandy Ridge Dr, Clearwater, FL, USA, Clearwater, FL, 33761

Treasurer

Name Role Address
Vermeer E. Kent Treasurer 3193 Sandy Ridge Drive, Clearwater, FL, 33761

President

Name Role Address
Osteen Jessica President 1770 66th Ave N, St Petersburg, FL, 33702

Secretary

Name Role Address
Daggett Pattie Secretary 100 72nd St N, St Petersburg, FL, 33710

Vice President

Name Role Address
Reynolds Linda Vice President 9382 91st St, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 3193 Sandy Ridge Dr, Clearwater, FL, USA, 3193 Sandy Ridge Drive, Clearwater, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2021-01-22 Nina Harris PTO No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 6000 70TH AVENUE, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2012-01-11 6000 70TH AVENUE, PINELLAS PARK, FL 33781 No data
AMENDMENT 2010-12-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State