Entity Name: | SOUTHERN PINELLAS AERONAUTICAL RADIO KONTROL SOCIETY, 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: | 08 Jun 1988 (37 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Oct 2008 (17 years ago) |
Document Number: | N26856 |
FEI/EIN Number |
592899680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6097 110th Ave N, Pinellas Park, FL, 33782, US |
Mail Address: | P.O. BOX 20852, SAINT PETERSBURG, FL, 33742, US |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Simpson Thomas E | President | 6097 110th Ave N, Pinellas Park, FL, 33782 |
Thornton Jerry M | Vice President | 5297 52nd Ave N, st.petersburg, FL, 33709 |
Smith Terry D | Treasurer | 4310 Sunray CT, Tampa, FL, 33615 |
ELDER KEN | Director | 1025 1ST AVE NO, ST. PETERSBURG, FL, 33705 |
Kline James | Secretary | 1303 W Humphrey St., Tampa, FL, 33604 |
Ronshausen Ed E | Director | 1317 11th Ave N, St. Petersburg, FL, 33705 |
Simpson Thomas E | Agent | 6097 110th Ave N, Pinellas Park, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 6097 110th Ave N, Pinellas Park, FL 33782 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 6097 110th Ave N, Pinellas Park, FL 33782 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Simpson, Thomas E | - |
CANCEL ADM DISS/REV | 2008-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2007-06-25 | 6097 110th Ave N, Pinellas Park, FL 33782 | - |
REINSTATEMENT | 1992-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State