Search icon

TURNING POINT FELLOWSHIP OF PINELLAS, INC.

Company Details

Entity Name: TURNING POINT FELLOWSHIP OF PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N06000005020
FEI/EIN Number 204896447
Address: 5100 70 AVE N, PINELLAS PARK, FL, 33781
Mail Address: 5100 70 AVE N, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SCHRIEFER GEORGE J Agent 6075 PARK BOULEVARD, PINELLAS PARK, FL, 33781

President

Name Role Address
ROGERS BRANSON President 5100 70 AVE N, PINELLAS PARK, FL, 33781

Vice President

Name Role Address
CARON MAURICE Vice President 5100 70 AVE N, PINELLAS PARK, FL, 33781

Director

Name Role Address
WEEKS HELEN Director 5100 70 AVE N, PINELLAS PARK, FL, 33781
ROGERS RALPH Director 5100 70 AVE N, PINELLAS PARK, FL, 33781
LINDSEY JACK Director 5100 70 AVE N, PINELLAS PARK, FL, 33781

Secretary

Name Role Address
WEEKS HELEN Secretary 5100 70 AVE N, PINELLAS PARK, FL, 33781

Treasurer

Name Role Address
WEEKS HELEN Treasurer 5100 70 AVE N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2009-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-25 5100 70 AVE N, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2009-04-25 5100 70 AVE N, PINELLAS PARK, FL 33781 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2010-01-06
REINSTATEMENT 2009-04-25
ANNUAL REPORT 2007-04-23
Domestic Non-Profit 2006-05-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State