Search icon

CREATIVE PINELLAS INCORPORATED

Company Details

Entity Name: CREATIVE PINELLAS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2020 (5 years ago)
Document Number: N11000005245
FEI/EIN Number 452414664
Address: 12211 Walsingham Rd, Largo, FL, 33778, US
Mail Address: 12211 Walsingham Rd, Largo, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Margaret Murray Agent 12211 Walsingham Rd, Largo, FL, 33778

Imme

Name Role Address
Brielmaier III John Imme 12211 Walsingham Rd, Largo, FL, 33778
Warner David Imme 12211 Walsingham Rd, Largo, FL, 33778

Chief Executive Officer

Name Role Address
Murray Margaret Chief Executive Officer 12211 Walsingham Rd, Largo, FL, 33778

Ex

Name Role Address
Moore Doreen Ex 12211 Walsingham Rd, Largo, FL, 33778

Secretary

Name Role Address
O'Hara Shane Secretary 12211 Walsingham Rd, Largo, FL, 33778

President

Name Role Address
Jason Hackenwerth President 224 9th Ave N, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Margaret, Murray No data
AMENDMENT 2020-03-05 No data No data
AMENDMENT 2018-10-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-04 12211 Walsingham Rd, Largo, FL 33778 No data
CHANGE OF MAILING ADDRESS 2018-05-04 12211 Walsingham Rd, Largo, FL 33778 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-04 12211 Walsingham Rd, Largo, FL 33778 No data
AMENDMENT 2017-07-20 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-01-27
Amendment 2020-03-05
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-16
Amendment 2018-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State