Search icon

UPTOWN NEIGHBORHOODS, INC. - Florida Company Profile

Company Details

Entity Name: UPTOWN NEIGHBORHOODS, 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: 03 Nov 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: N35084
FEI/EIN Number 592975746

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 726 Grove St North, St Petersburg, FL, 33701, US
Mail Address: 726 Grove St North, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scopacasa Tony Director 801 8th St North, ST PETERSBURG, FL, 33701
Spitalny Cynthia Director 545 8th St North, St Petersburg, FL, 33701
Cemovich Robert Director 927 Crescent Lake Drive North, St Petersburg, FL, 33701
Morimoto Shigenori President 726 Grove Street North, St Petersburg, FL, 33701
Addis Britney Director 810 8th St North, St Petersburg, FL, 33701
Vandervliet Brian Treasurer 728 7th Street North, St Petersburg, FL, 33701
Morimoto Shigenori Mori Agent 726 Grove St North, St Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 726 Grove St North, St Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 726 Grove St North, St Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2021-02-10 726 Grove St North, St Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2021-02-10 Morimoto, Shigenori Morimoto -
AMENDMENT 2018-01-05 - -
AMENDMENT 1992-06-16 - -
REINSTATEMENT 1992-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27
Amendment 2018-01-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State