Search icon

PINELLAS PARK ORCHESTRA INCORPORATED

Company Details

Entity Name: PINELLAS PARK ORCHESTRA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Nov 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2015 (10 years ago)
Document Number: N11000010626
FEI/EIN Number 453866082
Address: 2726 Burlington Ave. N., St Petersburg, FL, 33713, US
Mail Address: PO Box 2342, Pinellas Park, FL, 33780, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Chambers Katharine J Agent 2726 Burlington Ave. N., St Petersburg, FL, 33713

Treasurer

Name Role Address
Emmer Todd Treasurer PO Box 2342, Pinellas Park, FL, 33780

President

Name Role Address
Chambers Katharine J President PO Box 2342, Pinellas Park, FL, 33780

Vice President

Name Role Address
Williams Gary Vice President PO Box 2342, Pinellas Park, FL, 33780

Secretary

Name Role Address
Wojtowicz Pat Secretary PO Box 2342, Pinellas Park, FL, 33780

Director

Name Role Address
Mayes Alex Director PO Box 2342, Pinellas Park, FL, 33780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000081501 PINELLAS PARK CIVIC ORCHESTRA ACTIVE 2021-06-18 2026-12-31 No data PO BOX 2342, PINELLAS PARK, FL, 33780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2726 Burlington Ave. N., St Petersburg, FL 33713 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 Chambers, Katharine J No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2726 Burlington Ave. N., St Petersburg, FL 33713 No data
CHANGE OF MAILING ADDRESS 2016-03-19 2726 Burlington Ave. N., St Petersburg, FL 33713 No data
AMENDMENT 2015-05-18 No data No data
AMENDMENT 2012-03-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-06-13
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State