Search icon

PINELLAS PARK MIDDLE SCHOOL MUSIC BOOSTERS, INC. - Florida Company Profile

Company Details

Entity Name: PINELLAS PARK MIDDLE SCHOOL MUSIC BOOSTERS, 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: 01 Feb 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N99000000706
FEI/EIN Number 593558156

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

Address: 6940 70TH AVE NO, PINELLAS PARK, FL, 33781
Mail Address: 6940 70TH AVE NO, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT JULIE President 6940 70TH AVE N, PINELLAS PARK, FL, 33781
BRYANT JULIE Director 6940 70TH AVE N, PINELLAS PARK, FL, 33781
BRYANT JULIE Treasurer 6940 70TH AVE N, PINELLAS PARK, FL, 33781
PRADO STEPHANIE Director 6940 70TH AVE N, PINELLAS PARK, FL, 33781
PRADO STEPHANIE Vice President 6940 70TH AVE N, PINELLAS PARK, FL, 33781
GREGG CONNIE S Director 6843 64TH AVE, PINELLAS PARK, FL, 33781
GREGG CONNIE S Treasurer 6843 64TH AVE, PINELLAS PARK, FL, 33781
ROBERTS NANCY Director 6940 70TH AVE N, PINELLAS PARK, FL, 33781
ROBERTS NANCY Secretary 6940 70TH AVE N, PINELLAS PARK, FL, 33781
GREGG CONNIE S Agent 6843 64TH AVE, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-02-27 GREGG, CONNIE S -
REGISTERED AGENT ADDRESS CHANGED 2003-02-27 6843 64TH AVE, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-12 6940 70TH AVE NO, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2000-04-12 6940 70TH AVE NO, PINELLAS PARK, FL 33781 -
AMENDMENT 1999-06-14 - -

Documents

Name Date
ANNUAL REPORT 2004-09-01
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-04-12
Amendment 1999-06-14
Domestic Non-Profit 1999-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State