Entity Name: | FLORIDA HARM REDUCTION COLLECTIVE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Apr 2021 (4 years ago) |
Document Number: | N21000005091 |
FEI/EIN Number | 86-3321717 |
Address: | 1525 16th St S, Saint Petersburg, FL, 33705, US |
Mail Address: | 1525 16th St S, Saint Petersburg, FL, 33705, US |
ZIP code: | 33705 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTAMOUR TIMOTHY J | Agent | 4601 3rd Ave N, Saint Petersburg, FL, 33713 |
Name | Role | Address |
---|---|---|
Pepin Michelle | President | 1525 16th St S, Saint Augustine, FL, 33705 |
Name | Role | Address |
---|---|---|
Smith Sarah | Vice President | 1525 16th St S, SAINT PETERSBURG, FL, 33705 |
Name | Role | Address |
---|---|---|
SANTAMOUR TIMOTHY J | Secretary | 4601 3rd Ave N, Saint Petersburg, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-08 | 1525 16th St S, Suite #3, Saint Petersburg, FL 33705 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-08 | 1525 16th St S, Suite #3, Saint Petersburg, FL 33705 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 4601 3rd Ave N, Saint Petersburg, FL 33713 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-21 |
AMENDED ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-10 |
Domestic Non-Profit | 2021-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State