Entity Name: | HIGH POINT COMMUNITY PRIDE, 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: | 12 Aug 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2021 (4 years ago) |
Document Number: | N98000004690 |
FEI/EIN Number |
593529732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5812 150th Ave N, Clearwater, FL, 33760-2132, US |
Mail Address: | 5812 150th Ave N, Clearwater, FL, 33760-2132, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cherkas Bruce | Vice Chairman | 5812 150th Ave N, Clearwater, FL, 33770 |
HALE HAROLD | Boar | 7711 COQUINA WAY, ST. PETE BEACH, FL, 33706 |
Price Joesph V | Treasurer | 5812 150th Ave N, Clearwater, FL, 337602132 |
Douglas Karen J | Secretary | 5812 150th Ave N, Clearwater, FL, 33760 |
Green Frederick III | Director | 5812 150th Ave N, Clearwater, FL, 337602132 |
Mchenry Anita | Chairman | 5812 150th Ave N, Clearwater, FL, 337602132 |
Green Frederick III | Agent | 5812 150th Ave N, Clearwater, FL, 337602132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000113719 | HIGH POINT NEIGHBORHOOD FAMILY CENTER | ACTIVE | 2024-09-11 | 2029-12-31 | - | 5812 150TH AVE N, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-06 | 5812 150th Ave N, Clearwater, FL 33760-2132 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-06 | Green, Frederick, III | - |
CHANGE OF MAILING ADDRESS | 2023-01-06 | 5812 150th Ave N, Clearwater, FL 33760-2132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-06 | 5812 150th Ave N, Clearwater, FL 33760-2132 | - |
REINSTATEMENT | 2021-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CANCEL ADM DISS/REV | 2010-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
AMENDED ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-04-20 |
REINSTATEMENT | 2021-10-21 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State