Entity Name: | OPERATION HOME SHORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Nov 2015 (9 years ago) |
Document Number: | N15000011168 |
FEI/EIN Number | 47-5651464 |
Address: | 9115 122nd Way, Seminole, FL, 33772, US |
Mail Address: | 9115 122nd Way, Seminole, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHULER THIMOTHY CESQ | Agent | 9075 SEMINOLE BLVD, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
DI BELLA GIANPIETRO | Director | 9115 122nd Way, Seminole, FL, 33772 |
HANCOCK RICHARD T | Director | 142 Rutledge Dr, EUTAWVILLE, SC, 29048 |
McCutcheon James | Director | 1412 Douglas Ave, Dunedin, FL, 34698 |
Name | Role | Address |
---|---|---|
DI BELLA GIANPIETRO | President | 9115 122nd Way, Seminole, FL, 33772 |
Name | Role | Address |
---|---|---|
HANCOCK RICHARD T | Secretary | 142 Rutledge Dr, EUTAWVILLE, SC, 29048 |
Name | Role | Address |
---|---|---|
HANCOCK RICHARD T | Treasurer | 142 Rutledge Dr, EUTAWVILLE, SC, 29048 |
Name | Role | Address |
---|---|---|
McCutcheon James | Vice President | 1412 Douglas Ave, Dunedin, FL, 34698 |
Name | Role | Address |
---|---|---|
Gilliam James | DOM | 1490 San Diego Dr, Dunedin, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-20 | 9115 122nd Way, Seminole, FL 33772 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-20 | 9115 122nd Way, Seminole, FL 33772 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-08-25 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-07-08 |
ANNUAL REPORT | 2018-01-31 |
AMENDED ANNUAL REPORT | 2017-06-07 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State