Search icon

COMMUNITY SPIRIT IN THE PARK, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY SPIRIT IN THE PARK, 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: 04 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2001 (23 years ago)
Document Number: N96000005701
FEI/EIN Number 593493618

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

Address: 7615 62 St N, PINELLAS PARK, FL, 33781, US
Mail Address: 7615 62 St N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kosinski Michael President 4757 48TH AVENUE NORTH, ST. PETERSBURG, FL, 33714
Kosinski Michael Director 4757 48TH AVENUE NORTH, ST. PETERSBURG, FL, 33714
BISHOP LAWRENCE C Vice President 9412 50TH WAY, PINELLAS PARK, FL, 33782
BISHOP LAWRENCE C Director 9412 50TH WAY, PINELLAS PARK, FL, 33782
HODGES NANCY Secretary 14422 KANDI COURT, LARGO, FL, 33774
HODGES NANCY Director 14422 KANDI COURT, LARGO, FL, 33774
KOSINSKI CAROL Treasurer 7615 62ND STREET NORTH, PINELLAS PARK, FL, 33781
KOSINSKI CAROL Director 7615 62ND STREET NORTH, PINELLAS PARK, FL, 33781
Kosinski Michael E Agent 7615 62 St N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 7615 62 St N, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 7615 62 St N, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2020-06-28 7615 62 St N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2020-06-28 Kosinski, Michael E -
REINSTATEMENT 2001-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State