Entity Name: | PINELLAS NBL PARENTS COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Mar 1989 (36 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N31226 |
FEI/EIN Number |
592977828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10201 28TH ST N, ST. PETERSBURG, FL, 33716 |
Mail Address: | 11248 121st Terr North, Largo, FL, 33778, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mays Maureen | Treasurer | 11248 121st Terr North, Largo, FL, 33778 |
Parker Thomas | Officer | 3850 2nd Ave North, St Pete, FL, 33713 |
Mays Timothy R | Chief Executive Officer | 11248 121st Terr North, Largo, FL, 33778 |
Mays Timothy R | Agent | 11248 121st Terr North, Largo, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-05 | 11248 121st Terr North, Largo, FL 33778 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-05 | Mays, Timothy R | - |
CHANGE OF MAILING ADDRESS | 2015-04-05 | 10201 28TH ST N, ST. PETERSBURG, FL 33716 | - |
AMENDMENT | 2010-05-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-16 | 10201 28TH ST N, ST. PETERSBURG, FL 33716 | - |
REINSTATEMENT | 2007-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-06 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-27 |
Amendment | 2010-05-28 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State