Search icon

PINELLAS COUNTY VETERANS COUNCIL, INCORPORATED

Company Details

Entity Name: PINELLAS COUNTY VETERANS COUNCIL, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 24 Mar 2009 (16 years ago)
Date of dissolution: 10 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: N09000002998
FEI/EIN Number 27-0212287
Address: 1006 DREW ST., CLEARWATER, FL 33755
Mail Address: 923 14th Ave NW, Largo, FL 33770
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WINTERS, ELISE Agent 1006 DREW STREET, CLEARWATER, FL 33755

President

Name Role Address
Groover, Robby President 12140 Rhonda Terr, Seminole, FL 33772

Vice President

Name Role Address
Brown, Thomas Vice President 15 Pine Vista Drive, Largo, FL 33770

Secretary

Name Role Address
MAGEE, DIANNE Secretary 923 14TH AVE NW, LARGO, FL 33770

Treasurer

Name Role Address
Groover, Robby Treasurer 12140 Rhonda Terr, Seminole, FL 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044072 TAKE 2 EXPIRED 2010-05-19 2015-12-31 No data P.O. BOX 8415, SEMINOLE, FL, 33775

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-10 No data No data
CHANGE OF MAILING ADDRESS 2019-04-01 1006 DREW ST., CLEARWATER, FL 33755 No data
REINSTATEMENT 2013-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-19 1006 DREW ST., CLEARWATER, FL 33755 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-10
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2015-05-13
ANNUAL REPORT 2014-04-24
REINSTATEMENT 2013-12-19
ANNUAL REPORT 2012-05-02

Date of last update: 25 Jan 2025

Sources: Florida Department of State