Search icon

HIGH POINT COMMUNITY PRIDE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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