Entity Name: | HUMANE SOCIETY OF PINELLAS FOUNDATION, 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: | 25 May 1995 (30 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N95000002498 |
FEI/EIN Number |
593445308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3040 STATE ROAD 590, CLEARWATER, FL, 33759, US |
Mail Address: | 3040 STATE ROAD 590, CLEARWATER, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GELLER JACK | Director | 2560 GULF TO BAY BLVD. #300, CLEARWATER, FL, 33765 |
BOLLENBACK MICHAEL | President | 1000 PINELLAS STREET, CLEARWATER, FL, 33756 |
BOLLENBACK MICHAEL | Director | 1000 PINELLAS STREET, CLEARWATER, FL, 33756 |
SIKA STEVE | Vice President | 250 NORTH BELCHER ROAD, CLEARWATER, FL, 33765 |
SIKA STEVE | Director | 250 NORTH BELCHER ROAD, CLEARWATER, FL, 33765 |
GELLER JACK J | Agent | 2560 GULF TO BAY BLVD, CLEARWATER, FL, 33765 |
PATTERSON LESLIE A | Director | 2179 BRAMBLEWOOD DRIVE SOUTH, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 3040 STATE ROAD 590, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 3040 STATE ROAD 590, CLEARWATER, FL 33759 | - |
NAME CHANGE AMENDMENT | 2003-08-19 | HUMANE SOCIETY OF PINELLAS FOUNDATION, INC. | - |
NAME CHANGE AMENDMENT | 2003-08-13 | HUMANE SOCIETY OF PINELLAS COUNTY FOUNDATION, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-24 | 2560 GULF TO BAY BLVD, SUITE 300, CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-02-19 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-03-29 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-02-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State