Search icon

GREATER PINELLAS COUNTRY FAIR ASSOCIATION, INC.

Company Details

Entity Name: GREATER PINELLAS COUNTRY FAIR ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Sep 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N13000008387
FEI/EIN Number 46-3852187
Address: 6000 150th Ave, Clearwater, FL, 33760, US
Mail Address: 6000 150th Ave N, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Farris Jonathan Agent 6000 150th Ave N, Clearwater, FL, 33760

President

Name Role Address
Farris Jonathan President 380 Fulton Drive SE, Largo, FL, 33771

Vice President

Name Role Address
Sindlinger Pamela Vice President 6000 150th Ave N, Clearwater, FL, 33760

Secretary

Name Role Address
Clark Michal Secretary 3093 Meadow View Ave, Largo, FL, 33771

Treasurer

Name Role Address
Wrobel Ben Treasurer 815 James St, Dunedin, FL, 34698

Director

Name Role Address
Clark-Farris Daniele Director 380 Fulton Dr SE, Largo, FL, 33771

Othe

Name Role Address
Brouillard Andy Othe 180 Racetrack Rd, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-28 6000 150th Ave, Clearwater, FL 33760 No data
CHANGE OF MAILING ADDRESS 2019-08-28 6000 150th Ave, Clearwater, FL 33760 No data
REGISTERED AGENT NAME CHANGED 2019-08-28 Farris, Jonathan No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-28 6000 150th Ave N, Clearwater, FL 33760 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
AMENDED ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-17
Domestic Non-Profit 2013-09-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State