Search icon

ST. GILES MANOR II, INC.

Company Details

Entity Name: ST. GILES MANOR II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Dec 2007 (17 years ago)
Document Number: N07000011598
FEI/EIN Number 261551974
Address: 7650 58TH STREET NORTH, PINELLAS PARK, FL, 33781
Mail Address: 7650 58TH STREET NORTH, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TRIMBLE BRIAN Agent 7650 58TH STREET NORTH, PINELLAS PARK, FL, 33781

President

Name Role Address
TRIMBLE BRIAN President 7650 58TH STREET NORTH, PINELLAS PARK, FL, 33781

Vice President

Name Role Address
WASSON CHUCK Vice President 7650 58TH STREET NORTH, PINELLAS PARK, FL, 33781

Secretary

Name Role Address
FARRIS JONATHAN PASTOR Secretary 7650 58TH STREET NORTH, PINELLAS PARK, FL, 33781

Director

Name Role Address
MASI DONNA Director 7650 58TH STREET NORTH, PINELLAS PARK, FL, 33781
LEMON DANIEL Director 7650 58TH STREET NORTH, PINELLAS PARK, FL, 33781
WEISE BEN Director 7650 58TH STREET NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-27 TRIMBLE, BRIAN No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 7650 58TH STREET NORTH, PINELLAS PARK, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 2011-12-14 7650 58TH STREET NORTH, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2011-12-14 7650 58TH STREET NORTH, PINELLAS PARK, FL 33781 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State