Search icon

PINELLAS MYCROSCHOOL, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
Reiter Susan President 2220 62nd Ave S, Saint Petersburg, FL, 33712

Secretary

Name Role Address
going connie Secretary 2220 62nd Ave S, Saint Petersburg, FL, 33712

Director

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

Fictitious Names

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

Events

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

Documents

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