Entity Name: | PINELLAS MYCROSCHOOL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Nov 2010 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Sep 2021 (3 years ago) |
Document Number: | N10000010261 |
FEI/EIN Number | 274660639 |
Address: | 2220 62nd Ave S, Saint Petersburg, FL, 33712, US |
Mail Address: | 6830 NW 11TH PL, Suite B, GAINESVILLE, FL, 32605, US |
ZIP code: | 33712 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Reiter Susan | President | 2220 62nd Ave S, Saint Petersburg, FL, 33712 |
Name | Role | Address |
---|---|---|
going connie | Secretary | 2220 62nd Ave S, Saint Petersburg, FL, 33712 |
Name | Role | Address |
---|---|---|
smith chaye | Director | 2220 62nd Ave S, Saint Petersburg, FL, 33712 |
lorenzen will | Director | 2220 62nd Ave S, Saint Petersburg, FL, 33712 |
Smith Todd | Director | 2220 62nd Ave S, Saint Petersburg, FL, 33712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000038060 | MYCROSCHOOL PINELLAS | EXPIRED | 2011-04-19 | 2016-12-31 | No data | 1247 N.E. 47TH STREET, WILLISTON, FL, 32692 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 2220 62nd Ave S, Saint Petersburg, FL 33712 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 2220 62nd Ave S, Saint Petersburg, FL 33712 | No data |
NAME CHANGE AMENDMENT | 2021-09-20 | PINELLAS MYCROSCHOOL, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2013-05-28 | CT CORPORATION SYSTEM | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-22 |
Name Change | 2021-09-20 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State