Entity Name: | NEWPOINT PINELLAS PTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 09 Sep 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | N13000008148 |
FEI/EIN Number | 46-3711503 |
Address: | 21810 US HIGHWAY 19 N., CLEARWATER, FL, 33765, US |
Mail Address: | 21810 US HIGHWAY 19 N., CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Webb Katherine | Agent | 1009 Jadewood Avenue, Clearwater, FL, 33759 |
Name | Role | Address |
---|---|---|
Webb Katherine | Treasurer | 1009 Jadewood Avenue, Clearwater, FL, 33759 |
Name | Role | Address |
---|---|---|
Kaspar Susan | Vice President | 3062 Autumn Drive, Palm Harbor, FL, 34683 |
Name | Role | Address |
---|---|---|
McQuillen Shawnee | President | 7054 Darien Way, Clearwater, FL, 33764 |
Name | Role | Address |
---|---|---|
Slavik Jolene | Secretary | 2065 N Highland Ave, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-10-10 | Webb, Katherine | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-10 | 1009 Jadewood Avenue, Clearwater, FL 33759 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 21810 US HIGHWAY 19 N., CLEARWATER, FL 33765 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 21810 US HIGHWAY 19 N., CLEARWATER, FL 33765 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-03 |
AMENDED ANNUAL REPORT | 2014-10-10 |
ANNUAL REPORT | 2014-04-22 |
Domestic Non-Profit | 2013-09-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State