Entity Name: | COUNCIL OF DIRECTORS OF FIVE TOWNS, 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: | 27 Sep 2021 (3 years ago) |
Document Number: | N21000011420 |
FEI/EIN Number |
87-3595775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8141 54TH AVE N, ST PETERSBURG, FL, 33709, US |
Mail Address: | 8141 54TH AVE N, ST PETERSBURG, FL, 33709, US |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATCHELOR BILL | President | 5970 80th Street N., ST PETERSBURG, FL, 33709 |
HARKINS KATHY | Treasurer | 8110 Terrace Garden Drive N., ST PETERSBURG, FL, 33709 |
Bengele Don | Director | 5980 80th St N, St Petersburg, FL, 33709 |
ROSSIGNOL MICHELE | Director | 8199 Terrace Garden Drive N., ST. PETERSBURG, FL, 33709 |
ELLIOTT SUE | Vice President | 7941 58th Avenue N., ST PETERSBURG, FL, 33709 |
CLAYTON MARTI | Secretary | 6188 80th Street N., ST PETERSBURG, FL, 33709 |
F.T., L.L.C. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-30 | F.T., L.L.C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 245 Riverside Avenue, Suite 300, Jacksonville, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-13 |
Domestic Non-Profit | 2021-09-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State