Search icon

PINELLAS CORE MANAGEMENT SERVICES, INC.

Company Details

Entity Name: PINELLAS CORE MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Aug 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: N99000004832
FEI/EIN Number 593647540
Address: 14155 58TH STREET N, CLEARWATER, FL, 33760, US
Mail Address: 14155 58TH STREET N, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINELLAS CORE MANAGEMENT SERVICES 401(K) PLAN 2011 593647540 2013-07-15 PINELLAS CORE MANAGEMENT SERVICES 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-15
Business code 813000
Sponsor’s telephone number 7274535600
Plan sponsor’s address 14155 58TH ST N, CLEARWATER, FL, 337603725

Plan administrator’s name and address

Administrator’s EIN 593647540
Plan administrator’s name PINELLAS CORE MANAGEMENT SERVICES
Plan administrator’s address 14155 58TH ST N, CLEARWATER, FL, 337603725
Administrator’s telephone number 7274535600

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing DIANA CARRO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-15
Name of individual signing DIANA CARRO
Valid signature Filed with authorized/valid electronic signature
PINELLAS CORE MANAGEMENT SERVICES 401(K) PLAN 2010 593647540 2012-05-25 PINELLAS CORE MANAGEMENT SERVICES 84
Three-digit plan number (PN) 001
Effective date of plan 2008-09-15
Business code 813000
Sponsor’s telephone number 7275311980
Plan sponsor’s address 14155 58TH ST N, CLEARWATER, FL, 337603725

Plan administrator’s name and address

Administrator’s EIN 593647540
Plan administrator’s name PINELLAS CORE MANAGEMENT SERVICES
Plan administrator’s address 14155 58TH ST N, CLEARWATER, FL, 337603725
Administrator’s telephone number 7275311980

Signature of

Role Plan administrator
Date 2012-05-25
Name of individual signing DANIELLE BERCHE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-25
Name of individual signing DANIELLE BERCHE
Valid signature Filed with authorized/valid electronic signature
PINELLAS CORE MANAGEMENT SERVICES 401(K) PLAN 2010 593647540 2012-08-23 PINELLAS CORE MANAGEMENT SERVICES 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-15
Business code 813000
Sponsor’s telephone number 7275311980
Plan sponsor’s address 14155 58TH ST N, CLEARWATER, FL, 337603725

Plan administrator’s name and address

Administrator’s EIN 593647540
Plan administrator’s name PINELLAS CORE MANAGEMENT SERVICES
Plan administrator’s address 14155 58TH ST N, CLEARWATER, FL, 337603725
Administrator’s telephone number 7275311980

Signature of

Role Plan administrator
Date 2012-08-23
Name of individual signing WAYNE HART
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-23
Name of individual signing WAYNE HART
Valid signature Filed with authorized/valid electronic signature
PINELLAS CORE MANAGEMENT SERVICES 401(K) PLAN 2009 593647540 2011-05-02 PINELLAS CORE MANAGEMENT SERVICES 94
Three-digit plan number (PN) 001
Effective date of plan 2008-09-15
Business code 813000
Sponsor’s telephone number 7275311980
Plan sponsor’s address 14155 58TH ST N, CLEARWATER, FL, 337603725

Plan administrator’s name and address

Administrator’s EIN 593647540
Plan administrator’s name PINELLAS CORE MANAGEMENT SERVICES
Plan administrator’s address 14155 58TH ST N, CLEARWATER, FL, 337603725
Administrator’s telephone number 7275311980

Signature of

Role Plan administrator
Date 2011-05-02
Name of individual signing DANIELLE BERCHE
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-05-02
Name of individual signing DANIELLE BERCHE
Valid signature Filed with incorrect/unrecognized electronic signature
PINELLAS CORE MANAGEMENT SERVICES 401(K) PLAN 2009 593647540 2011-05-02 PINELLAS CORE MANAGEMENT SERVICES 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-15
Business code 813000
Sponsor’s telephone number 7275311980
Plan sponsor’s address 14155 58TH ST N, CLEARWATER, FL, 337603725

Plan administrator’s name and address

Administrator’s EIN 593647540
Plan administrator’s name PINELLAS CORE MANAGEMENT SERVICES
Plan administrator’s address 14155 58TH ST N, CLEARWATER, FL, 337603725
Administrator’s telephone number 7275311980

Signature of

Role Plan administrator
Date 2011-05-02
Name of individual signing DANIELLE BERCHE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-02
Name of individual signing DANIELLE BERCHE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Godfrey Richard Agent 14155 58TH STREET N, CLEARWATER, FL, 33760

Member

Name Role Address
GNAGE KRISTEN Member 14155 58TH STREET N, CLEARWATER, FL, 33760
LATVALA CHRIS HONORAB Member 14155 58TH STREET N, CLEARWATER, FL, 33760
MOLLO SARA HONORAB Member 14155 58TH STREET N, CLEARWATER, FL, 33760
MOORE PATRICE Member 14155 58TH STREET N, CLEARWATER, FL, 33760
BARTLETT BRUCE HONORAB Member 14155 58TH STREET N, CLEARWATER, FL, 33760
AUNGST BRIAN Jr. Member 14155 58TH STREET N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-07 Godfrey, Richard No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 14155 58TH STREET N, CLEARWATER, FL 33760 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 14155 58TH STREET N, CLEARWATER, FL 33760 No data
CHANGE OF MAILING ADDRESS 2012-04-16 14155 58TH STREET N, CLEARWATER, FL 33760 No data
AMENDMENT 2011-05-16 No data No data
NAME CHANGE AMENDMENT 2008-01-31 PINELLAS CORE MANAGEMENT SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State