Detail by Entity Name

Florida Not For Profit Corporation

HUMANE SOCIETY OF PINELLAS, INC.

Filing Information
707212 59-0781650 04/28/1964 FL ACTIVE AMENDMENT 07/30/2020 NONE
Principal Address
3040 STATE ROAD 590
CLEARWATER, FL 33759

Changed: 04/28/2009
Mailing Address
3040 STATE ROAD 590
CLEARWATER, FL 33759

Changed: 04/28/2009
Registered Agent Name & Address 1Source Partners
701 S Howard Ave, Suite 203
Tampa, FL 33606

Name Changed: 01/19/2023

Address Changed: 01/19/2023
Officer/Director Detail Name & Address

Title Director

GORDON, BRENT
PO Box 10338
Tampa, FL 33679

Title Director

Mahoney, Kim
3040 State Road 590
Clearwater, FL 33759

Title Director

Kistler, Scott
5771 Roosevelt Blvd
Clearwater, FL 33760

Title Secretary

WATSON, WENDY
1110 Glenn Lane
Safety Harbor, FL 34695

Title Director

SIKA, STEVE
1204 LAWNSIDE AVENUE
SAFETY HARBOR, FL 34695

Title Chair

HENWOOD, HELEN
1415 VIA VERDI DRIVE
PALM HARBOR, FL 34683

Title Treasurer

Brink, Robert
3040 STATE ROAD 590
CLEARWATER, FL 33759

Title DIRECTOR

Mansueto, Guy
3040 STATE ROAD 590
CLEARWATER, FL 33759

Title DIRECTOR

COOLEY, DARA
3040 STATE ROAD 590
CLEARWATER, FL 33759

Title DIRECTOR

OLIVIERO, MIKE
3040 STATE ROAD 590
CLEARWATER, FL 33759

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 01/19/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
07/30/2020 -- Amendment View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
02/05/2004 -- ANNUAL REPORT View image in PDF format
10/27/2003 -- ANNUAL REPORT View image in PDF format
08/19/2003 -- Name Change View image in PDF format
08/18/2003 -- ANNUAL REPORT View image in PDF format
08/13/2003 -- Amendment and Name Change View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
08/06/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- AMENDED AND RESTATED ARTICL View image in PDF format
03/26/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format