Entity Name: | ST. PETERSBURG SEMINARY AND YESHIVA, 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: | 02 May 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Oct 2024 (6 months ago) |
Document Number: | N09309 |
FEI/EIN Number |
592850837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3190 GULF TO BAY BLVD., CLEARWATER, FL, 33759, US |
Mail Address: | 3190 GULF TO BAY BLVD., CLEARWATER, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER JOHN Dr. | Chairman | 3555 LAKE HIGHLAND DR., PALM HARBOR, FL, 34683 |
Berkoff Douglas | Director | 7542 Cumberalnd Ct., Largo, FL, 337772001 |
Moore Carol A | Director | 2587 Cordova Way, S., St. Petersburg, FL, 33712 |
Kolosey Connie Dr. | Director | 6591 19th Way North, St. Petersburg, FL, 33702 |
Fischer John Dr. | Agent | 3190 GULF TO BAY BLVD., CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-02-13 | - | - |
NAME CHANGE AMENDMENT | 2024-10-16 | ST. PETERSBURG SEMINARY AND YESHIVA, INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-04-04 | Fischer, John, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-26 | 3190 GULF TO BAY BLVD., CLEARWATER, FL 33759 | - |
AMENDMENT | 2012-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-06 | 3190 GULF TO BAY BLVD., CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2012-02-06 | 3190 GULF TO BAY BLVD., CLEARWATER, FL 33759 | - |
Name | Date |
---|---|
Name Change | 2024-10-16 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State