Search icon

ST. GILES MANOR II, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST. GILES MANOR II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Dec 2007 (18 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
City: Pinellas Park
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIMBLE BRIAN President 7650 58TH STREET NORTH, PINELLAS PARK, FL, 33781
WASSON CHUCK Vice President 7650 58TH STREET NORTH, PINELLAS PARK, FL, 33781
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
TRIMBLE BRIAN Agent 7650 58TH STREET NORTH, PINELLAS PARK, FL, 33781
KOWASIC PRISCILLA Director 7650 58TH STREET NORTH, PINELLAS PARK, FL, 33781

Unique Entity ID

Unique Entity ID:
LFHGF4JLZ6S7
CAGE Code:
69L20
UEI Expiration Date:
2026-04-23

Business Information

Doing Business As:
ST GILES MANOR II INC
Activation Date:
2025-04-25
Initial Registration Date:
2011-02-03

Commercial and government entity program

CAGE number:
69L20
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-25
SAM Expiration:
2026-04-23

Contact Information

POC:
BRITTANY PONDER

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-27 TRIMBLE, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 7650 58TH STREET NORTH, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2011-12-14 7650 58TH STREET NORTH, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2011-12-14 7650 58TH STREET NORTH, PINELLAS PARK, FL 33781 -

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

USAspending Awards / Financial Assistance

Date:
2020-09-23
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SUPPORTIVE HOUSING FOR THE ELDERLY
Obligated Amount:
4985.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SUPPORTIVE HOUSING FOR THE ELDERLY
Obligated Amount:
552715.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-05-09
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SUPPORTIVE HOUSING FOR THE ELDERLY
Obligated Amount:
483912.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-03-06
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SUPPORTIVE HOUSING FOR THE ELDERLY
Obligated Amount:
88655.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-05-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SUPPORTIVE HOUSING FOR THE ELDERLY
Obligated Amount:
428591.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State