Entity Name: | UPPER PINELLAS COUNTY MINISTERIAL ALLIANCE INCORPORATED |
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: | 09 Jan 2012 (13 years ago) |
Document Number: | N12000000234 |
FEI/EIN Number |
47-1968416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 South Belcher Rd, PO Box 4185, CLEARWATER, FL, 33758, US |
Mail Address: | 100 South Belcher Rd, PO Box 4474, CLEARWATER, FL, 33758, US |
ZIP code: | 33758 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Childs Carlton | President | 519 Crest Ave S, CLEARWATER, FL, 33756 |
Ramsey Nathaniel | Officer | P. O. Box 4474, Clearwater, FL, 33758 |
Childs Carlton Sr. | Agent | 519 Crest Ave S, Clearwater, FL, 33756 |
Scott Donald | Vice President | P.O. Box 4474, CLEARWATER, FL, 33758 |
Norma Fontaine Philb | Officer | P.O. Box 4474, CLEARWATER, FL, 33758 |
Wilson Sandra | Treasurer | P.O. Box 4474, Clearwater, FL, 33758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-11 | 100 South Belcher Rd, PO Box 4744, CLEARWATER, FL 33758 | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 100 South Belcher Rd, PO Box 4185, CLEARWATER, FL 33758 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 519 Crest Ave S, Clearwater, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 100 South Belcher Rd, PO Box 4185, CLEARWATER, FL 33758 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-21 | Childs, Carlton, Sr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State