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 |
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 |
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 | - | - |
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