Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MORNINGSIDE EAST, INC.

Filing Information
749110 59-1949441 09/27/1979 FL ACTIVE REINSTATEMENT 02/25/2002
Principal Address
AMERI-TECH REALTY INC
24701 US HWY 19 N #102
CLEARWATER, FL 33763

Changed: 03/05/2010
Mailing Address
AMERI-TECH REALTY INC
24701 US HWY 19 N #102
CLEARWATER, FL 33763

Changed: 03/05/2010
Registered Agent Name & Address LOVETERE, JULIE
24701 US HWY 19 N #102
CLEARWATER, FL 33763

Name Changed: 03/09/2020

Address Changed: 03/05/2010
Officer/Director Detail Name & Address

Title TD

AYO, ANDY
24701 US HIGHWAY 19 N SUITE 102
CLEARWATER, FL 33763

Title PD

BASSOLINO, MARY
AMERI-TECH REALTY INC
24701 US HWY 19 N #102
CLEARWATER, FL 33763

Title VPD

AL-QASEM, MOHAMMED
AMERI-TECH REALTY INC
24701 US HWY 19 N #102
CLEARWATER, FL 33763

Title SD

JACOBSEN, ELENA
AMERI-TECH REALTY INC
24701 US HWY 19 N #102
CLEARWATER, FL 33763

Annual Reports
Report YearFiled Date
2022 02/27/2022
2023 02/02/2023
2024 02/17/2024

Document Images
02/17/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
02/27/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
03/10/2019 -- ANNUAL REPORT View image in PDF format
03/25/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
04/19/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
03/26/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
11/17/2000 -- Reg. Agent Resignation View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format