Search icon

PINELLAS PARK ANGEL FUND, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PINELLAS PARK ANGEL FUND, 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: 25 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: N04000003046
FEI/EIN Number 200623309

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

Address: 5141 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781, US
Mail Address: P.O. BOX 1157, PINELLAS PARK, FL, 33780-1157, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reed Patti G President 5141 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781
Sabiel Keith V Vice President 5141 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781
Caddell Timothy Secretary 5141 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781
Diebold Bart P Executive Director 5141 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781
Schrader Kelly K Chief Financial Officer 5141 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781
Butler Ricky G Director 5141 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781
Diebold Bart P Agent 5141 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04203700066 PINELLAS PARK ANGEL FUND ACTIVE 2004-07-21 2029-12-31 - P.O. BOX 1157, PINELLAS PARK, FL, 33780-1157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-31 - -
REGISTERED AGENT NAME CHANGED 2023-01-31 Diebold, Bart P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2014-03-06 - -
CHANGE OF MAILING ADDRESS 2006-03-16 5141 78TH AVENUE NORTH, PINELLAS PARK, FL 33781 -
AMENDMENT 2004-12-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
AMENDED ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-01-31
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State