Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PINELLAS CORE MANAGEMENT SERVICES, INC.

Filing Information
N99000004832 59-3647540 08/12/1999 FL ACTIVE REINSTATEMENT 10/07/2019
Principal Address
14155 58TH STREET N
CLEARWATER, FL 33760

Changed: 04/16/2012
Mailing Address
14155 58TH STREET N
CLEARWATER, FL 33760

Changed: 04/16/2012
Registered Agent Name & Address Godfrey, Richard
14155 58TH STREET N
CLEARWATER, FL 33760

Name Changed: 10/07/2019

Address Changed: 04/16/2012
Officer/Director Detail Name & Address

Title Member

GNAGE, KRISTEN
14155 58TH STREET N
CLEARWATER, FL 33760

Title Member

LATVALA, CHRIS, HONORABLE
14155 58TH STREET N
CLEARWATER, FL 33760

Title Member

MOLLO, SARA, HONORABLE
14155 58TH STREET N
CLEARWATER, FL 33760

Title Member, Chairman

MOORE, PATRICE, HONORABLE
14155 58TH STREET N
CLEARWATER, FL 33760

Title Member, Secretary

BARTLETT, BRUCE, HONORABLE
14155 58TH STREET N
CLEARWATER, FL 33760

Title Member

AUNGST, BRIAN, Jr.
14155 58TH STREET N
CLEARWATER, FL 33760

Title Member, VC

MILLICAN, JIM, CHIEF
14155 58TH STREET N
CLEARWATER, FL 33760

Title Member

MIKURAK, MICHAEL
14155 58TH STREET N
CLEARWATER, FL 33760

Title Member

HENDRICK, KEVIN K
14155 58TH STREET N
CLEARWATER, FL 33760

Title Member

RUTLAND, MELISSA
14155 58TH STREET N
CLEARWATER, FL 33760

Title Member

VACANT, GUBERNATORIAL APPOINTEE
14155 58TH STREET N
CLEARWATER, FL 33760

Annual Reports
Report YearFiled Date
2022 01/04/2022
2023 01/04/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
01/04/2023 -- ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
10/07/2019 -- REINSTATEMENT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
05/16/2011 -- Amendment View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
10/31/2008 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- Name Change View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
07/24/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
08/12/1999 -- Domestic Non-Profit View image in PDF format