Search icon

PARENT TEACHER ENRICHMENT GROUP OF PINELLAS PREPARATORY ACADEMY INC - Florida Company Profile

Company Details

Entity Name: PARENT TEACHER ENRICHMENT GROUP OF PINELLAS PREPARATORY ACADEMY INC
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: 20 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2010 (14 years ago)
Document Number: N07000008161
FEI/EIN Number 260897301

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

Address: 2300 S BELCHER ROAD, SUITE 100, LARGO, FL, 33771
Mail Address: 2300 S BELCHER ROAD, SUITE 100, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Noble Nicole Treasurer 2300 S BELCHER ROAD, LARGO, FL, 33771
Vollmer Kristin Prin 2300 S BELCHER ROAD, LARGO, FL, 33771
Jacobowitz Jesse President 2300 S BELCHER ROAD, LARGO, FL, 33771
Noble Nicole Agent 2300 S BELCHER ROAD, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-23 Noble, Nicole -
REINSTATEMENT 2010-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-24 2300 S BELCHER ROAD, SUITE 100, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-24 2300 S BELCHER ROAD, SUITE 100, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2010-11-24 2300 S BELCHER ROAD, SUITE 100, LARGO, FL 33771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-10-03 - -
VOLUNTARY DISSOLUTION 2008-10-03 - -

Court Cases

Title Case Number Docket Date Status
LISA MERKOW-SMAJOVITS VS PARENT TEACHER ENRICHMENT GROUP OF PINELLAS PREPARATORY ACADEMY, INC. 2D2020-1962 2020-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-7452-CI

Parties

Name LISA MERKOW-SMAJOVITS
Role Appellant
Status Active
Representations SHERI L. FREEMAN-NOVA, ESQ.
Name PARENT TEACHER ENRICHMENT GROUP OF PINELLAS PREPARATORY ACADEMY INC
Role Appellee
Status Active
Representations RYAN C. GRIFFIN, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-07-16
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ Appellant's motion to hold this appeal in abeyance is denied as moot.
Docket Date 2020-07-16
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order. Appellant's motion to hold this appeal in abeyance is denied as moot.
Docket Date 2020-07-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Black, Sleet, and Rothstein-Youakim
Docket Date 2020-07-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LISA MERKOW-SMAJOVITS
Docket Date 2020-07-09
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of LISA MERKOW-SMAJOVITS
Docket Date 2020-07-09
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ CONTAINED WITHIN THE RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of LISA MERKOW-SMAJOVITS
Docket Date 2020-07-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE AND MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of LISA MERKOW-SMAJOVITS
Docket Date 2020-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-06-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order appelaed
On Behalf Of LISA MERKOW-SMAJOVITS

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State