Search icon

PINELLAS PUBLIC LIBRARY COOPERATIVE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PINELLAS PUBLIC LIBRARY COOPERATIVE, INCORPORATED
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: 15 Dec 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: N35686
FEI/EIN Number 592994993

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

Mail Address: 1330 CLEVELAND ST, CLEARWATER, FL, 33755, US
Address: 1330 CLEVELAND ST, CLEARWATER, FL, 33755-5103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES CHERYL Agent 1330 CLEVELAND ST, CLEARWATER, FL, 337555103
Jefferis Michael Chairman 1330 CLEVELAND ST, CLEARWATER, FL, 33755
LaCorte-Nies Karen Vice Chairman 1330 CLEVELAND ST, CLEARWATER, FL, 33755
Gellerman Jeffrey Treasurer 1330 CLEVELAND ST, CLEARWATER, FL, 33755

Form 5500 Series

Employer Identification Number (EIN):
592994993
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2021-03-04 - -
REGISTERED AGENT NAME CHANGED 2015-04-16 MORALES, CHERYL -
REINSTATEMENT 2015-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-30 1330 CLEVELAND ST, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-30 1330 CLEVELAND ST, CLEARWATER, FL 33755-5103 -
CHANGE OF MAILING ADDRESS 2001-02-08 1330 CLEVELAND ST, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-25
Amendment 2021-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Date of last update: 02 Jun 2025

Sources: Florida Department of State