Search icon

NAMI PINELLAS COUNTY, FLORIDA, INC.

Company Details

Entity Name: NAMI PINELLAS COUNTY, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Aug 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2021 (3 years ago)
Document Number: N22013
FEI/EIN Number 59-2819044
Address: 13830 58th Street N, Suite 413, Clearwater, FL 33760
Mail Address: 13830 58th Street N, Suite 413, Clearwater, FL 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649619958 2013-06-19 2013-06-19 PO BOX 12773, ST PETERSBURG, FL, 337332773, US 8800 49TH ST N, SUITE 302, PINELLAS PARK, FL, 337825353, US

Contacts

Phone +1 727-791-3434

Authorized person

Name MS. ELLEN GAY HAWK
Role EXECUTIVE DIRECTOR
Phone 7272723270

Taxonomy

Taxonomy Code 251V00000X - Voluntary or Charitable Agency
Is Primary Yes

Agent

Name Role Address
Peters, Brittany, Dr. Agent 13830 58th St. N., Suite 413, Clearwater, FL 33760

Vice President

Name Role Address
Butler, LaDonna, Dr. Vice President 13830 58th Street N, Suite 413 Clearwater, FL 33760

Secretary

Name Role Address
Overend, Ashley Secretary 13830 58th Street N, Suite 413 Clearwater, FL 33760

Executive Director

Name Role Address
Bridges-Mata, Siomara Executive Director 13830 58th Street N, Suite 413 Clearwater, FL 33760

President

Name Role Address
PETERS, BRITTANY, DR. President 13830 58th Street N, Suite 413 CLEARWATER, FL 33760

Interim Treasurer

Name Role Address
Jones, Vanessa Interim Treasurer 13830 58th Street N., Suite 413 Clearwater, FL 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 13830 58th Street N, Suite 413, Clearwater, FL 33760 No data
CHANGE OF MAILING ADDRESS 2024-02-23 13830 58th Street N, Suite 413, Clearwater, FL 33760 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 13830 58th St. N., Suite 413, Clearwater, FL 33760 No data
REGISTERED AGENT NAME CHANGED 2022-02-22 Peters, Brittany, Dr. No data
AMENDMENT 2021-10-15 No data No data
NAME CHANGE AMENDMENT 1998-04-20 NAMI PINELLAS COUNTY, FLORIDA, INC. No data
AMENDMENT AND NAME CHANGE 1995-02-15 ALLIANCE FOR THE MENTALLY ILL OF PINELLAS COUNTY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-22
Amendment 2021-10-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State