Search icon

PARTNERS FOR COMMUNITY WELLNESS, INC. - Florida Company Profile

Company Details

Entity Name: PARTNERS FOR COMMUNITY WELLNESS, 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: 18 Aug 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: N95000003987
FEI/EIN Number 593386955

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

Address: 3111 DR. M.L. KING JR. BLVD., SUITE 100, TAMPA, FL, 33607, US
Mail Address: P.O. BOX 702, PINELLAS PARK, FL, 33780, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARPLESS-SHORT GENE E Director 6843 CIRCLE CREEK DR, PINELLAS PARK, FL, 33781
MCLEOD JAN Vice Chairman 3111 W. DR. M.L. KING BLVD. SUITE 100, TAMPA, FL, 33607
CANTOR JESSICA Secretary 3111 DR. M.L. KING JR. BLVD #100, TAMPA, FL, 33607
MELBY ROBERT M Agent 424 CENTRAL AVE, ST. PETERSBURG, FL, 33711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08234900281 STEPS TO A HEALTHIER FLORIDA EXPIRED 2008-08-21 2013-12-31 - P.O. BOX 702, PINELLAS PARK, FL, 33780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 3111 DR. M.L. KING JR. BLVD., SUITE 100, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-28 424 CENTRAL AVE, SUITE 1000, ST. PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2008-03-28 3111 DR. M.L. KING JR. BLVD., SUITE 100, TAMPA, FL 33607 -
NAME CHANGE AMENDMENT 2008-03-14 PARTNERS FOR COMMUNITY WELLNESS, INC. -
REGISTERED AGENT NAME CHANGED 2006-08-02 MELBY, ROBERT MCPA -
REINSTATEMENT 2005-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT AND NAME CHANGE 2004-03-08 PARTNERSHIP FOR A HEALTHIER PINELLAS, INC. -
AMENDMENT 1998-02-09 - -

Documents

Name Date
INFO ONLY 2010-10-14
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-10-14
ANNUAL REPORT 2008-03-28
Name Change 2008-03-14
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-08-02
REINSTATEMENT 2005-12-14
ANNUAL REPORT 2004-10-15
Amendment and Name Change 2004-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State