Search icon

PINELLAS HOMESTEAD PROJECT, INC.

Company Details

Entity Name: PINELLAS HOMESTEAD PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Apr 1993 (32 years ago)
Date of dissolution: 12 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2004 (21 years ago)
Document Number: N93000001950
FEI/EIN Number 59-3197837
Address: 3565 CYPRESS TERRACE NORTH, PINELLAS PARK, FL 33781
Mail Address: 3565 CYPRESS TERRACE NORTH, PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JUSTICE, VICKIE Agent 3565 CYPRESS TERRACE NORTH, PINELLAS PARK, FL 33781

Vice President

Name Role Address
NERI, RAY Vice President 4361 45TH ST N, SAINT PETERSBURG, FL 33714

Secretary

Name Role Address
GALE, JANE Secretary 1200 MISSOURI AVE #372, CLEARWATER, FL 33756

Treasurer

Name Role Address
GALE, JANE Treasurer 1200 MISSOURI AVE #372, CLEARWATER, FL 33756

Director

Name Role Address
BRAU,ULLER, JOHN Director 705 8TH AVE SW, LARGO, FL 33770
CADDELL, TIMOTHY Director 705 8TH AVE SW, PINELLAS PARK, FL 33781

Executive Director

Name Role Address
JUSTICE, VICKIE Executive Director 3565 CYPRESS TERRACE NORTH, PINELLAS PARK, FL 33781

President

Name Role Address
CALHOUN, HOWARD President 888 62ND AVE N, SAINT PETERSBURG, FL 33702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-23 3565 CYPRESS TERRACE NORTH, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2001-05-23 3565 CYPRESS TERRACE NORTH, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2001-05-23 JUSTICE, VICKIE No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-23 3565 CYPRESS TERRACE NORTH, PINELLAS PARK, FL 33781 No data
AMENDMENT 1997-10-02 No data No data

Documents

Name Date
Voluntary Dissolution 2004-03-12
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-24
AMENDMENT 1997-10-02
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State