Entity Name: | PINELLAS LACROSSE ALLIANCE, INC. |
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: | 30 Aug 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2019 (6 years ago) |
Document Number: | N17000009045 |
FEI/EIN Number |
82-3988857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28100 US HIGHWAY 19 N, SUITE 300, CLEARWATER, FL, 33761, US |
Mail Address: | 28100 US HIGHWAY 19 N, SUITE 300, CLEARWATER, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METZHEISER PAUL | Director | 28100 US HIGHWAY 19 N, SUITE 300, CLEARWATER, FL, 33761 |
METZHEISER PAUL | President | 28100 US HIGHWAY 19 N, SUITE 300, CLEARWATER, FL, 33761 |
DANO KERRY | Director | 28100 US HIGHWAY 19 N, SUITE 300, CLEARWATER, FL, 33761 |
DANO KERRY | Secretary | 28100 US HIGHWAY 19 N, SUITE 300, CLEARWATER, FL, 33761 |
MARTZKE JOHN | Director | 28100 US HIGHWAY 19 N, SUITE 300, CLEARWATER, FL, 33761 |
Pujol Xavier | Director | 28100 US HIGHWAY 19 N, SUITE 300, CLEARWATER, FL, 33761 |
Pujol Xavier | Vice President | 28100 US HIGHWAY 19 N, SUITE 300, CLEARWATER, FL, 33761 |
METZHEISER SUE | Vice President | 28100 US HIGHWAY 19 N, SUITE 300, CLEARWATER, FL, 33761 |
SIMONSEN TAMMY | Treasurer | 28100 US HIGHWAY 19 N, SUITE 300, CLEARWATER, FL, 33761 |
WARCHOLA ROBERT R | Agent | 101 EAST KENNEDY BOULEVARD, SUITE 2800, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-23 | WARCHOLA, ROBERT R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-08 |
REINSTATEMENT | 2019-10-23 |
ANNUAL REPORT | 2018-04-26 |
Domestic Non-Profit | 2017-08-30 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State