Entity Name: | COMMUNITY PARTNERS IN REVITALIZATION, 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 Apr 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Dec 2011 (13 years ago) |
Document Number: | N09000003835 |
FEI/EIN Number |
264709795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 419 Midway Island, Clearwater Beach, FL, 33767, US |
Mail Address: | 419 Midway Island, Clearwater Beach, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMB BRIAN K | President | 419 Midway Island, Clearwater Beach, FL, 33767 |
Davidson Eric | Director | 2005 Pan Am Circle, TAMPA, FL, 33607 |
Lamb Brian K | Agent | 419 Midway Island, Clearwater Beach, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | 419 Midway Island, Clearwater Beach, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 419 Midway Island, Clearwater Beach, FL 33767 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-04 | 419 Midway Island, Clearwater Beach, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-14 | Lamb, Brian K | - |
AMENDMENT | 2011-12-01 | - | - |
NAME CHANGE AMENDMENT | 2011-08-05 | COMMUNITY PARTNERS IN REVITALIZATION, INC. | - |
AMENDMENT | 2009-08-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State