Entity Name: | CITY OF PINELLAS PARK EQUINE RIDERS, 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: | 22 Sep 1998 (27 years ago) |
Date of dissolution: | 18 Feb 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Feb 2014 (11 years ago) |
Document Number: | N98000005510 |
FEI/EIN Number |
593572277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6281 86TH AVENUE NORTH, PINELLAS PARK, FL, 33782 |
Mail Address: | 6281 86TH AVENUE NORTH, PINELLAS PARK, FL, 33782 |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWERS GEORGANN | President | 9595 66TH STREET NORTH, PINELLAS PARK, FL, 33782 |
POWERS GEORGANN | Treasurer | 9595 66TH STREET NORTH, PINELLAS PARK, FL, 33782 |
FORSETH SANFIELD | Treasurer | 6281 86TH AVENUE NORTH, PINELLAS PARK, FL, 33782 |
MCFARLAND TRISH | Secretary | 8421 62ND ST N, PINELLAS PARK, FL, 33781 |
MCFARLAND TRISH | Treasurer | 8421 62ND ST N, PINELLAS PARK, FL, 33781 |
DRAIN MICHELLE | Director | 6301 86TH AVE NORTH, PINELLAS PARK, FL, 33782 |
TINGLER CELESTE | Agent | 8800 60TH STREET NORTH, PINELLAS PARK, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-02-18 | - | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-10 | 6281 86TH AVENUE NORTH, PINELLAS PARK, FL 33782 | - |
CHANGE OF MAILING ADDRESS | 2006-10-10 | 6281 86TH AVENUE NORTH, PINELLAS PARK, FL 33782 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2014-02-18 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-17 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-04-22 |
REINSTATEMENT | 2006-10-10 |
ANNUAL REPORT | 2005-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State