Entity Name: | ST. PETERSBURG FIREFIGHTER'S CHARITY FUND, 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: | 08 May 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Mar 2011 (14 years ago) |
Document Number: | N09000004555 |
FEI/EIN Number |
273993920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 Kingston Street South, ST. PETERSBURG, FL, 33711, US |
Mail Address: | P.O. BOX 15514, ST. PETERSBURG, FL, 33733, US |
ZIP code: | 33711 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWTON WINTHROP M | President | P.O. BOX 15514, ST. PETERSBURG, FL, 33733 |
NEWTON WINTHROP M | Director | P.O. BOX 15514, ST. PETERSBURG, FL, 33733 |
PAULEY RICHARD E | Vice President | 1344 GREAT OAK DRIVE, CLEARWATER, FL, 33764 |
Schumm Chad W | Secretary | 5420 1st Ave North, St Petersburg, FL, 33710 |
Schumm Chad W | Treasurer | 5420 1st Ave North, St Petersburg, FL, 33710 |
Schumm Chad W | Director | 5420 1st Ave North, St Petersburg, FL, 33710 |
MCKEE ELIZABETH M | Agent | 1401 E 22nd Ave, Tampa, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 1401 E 22nd Ave, Tampa, FL 33605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 104 Kingston Street South, ST. PETERSBURG, FL 33711 | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 104 Kingston Street South, ST. PETERSBURG, FL 33711 | - |
AMENDMENT | 2011-03-07 | - | - |
REINSTATEMENT | 2010-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State