Detail by Officer/Registered Agent Name
Florida Profit Corporation
TAMPA BAY NEWSPAPERS, INC.
Filing Information
P97000044761
59-3447974
05/20/1997
FL
ACTIVE
Principal Address
490 FIRST AVENUE SOUTH
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Mailing Address
490 FIRST AVENUE SOUTH
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Registered Agent Name & Address
Day-Phillips, Sherri
Name Changed: 06/25/2020
Address Changed: 03/04/2000
490 FIRST AVE S
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Name Changed: 06/25/2020
Address Changed: 03/04/2000
Officer/Director Detail
Name & Address
Title Treasurer
Bonnell, Stephanie
Title President, Director
Rey, Jay
Title D, Chairman
Gallaty, Conan
Title D
DeLuca, Joseph
Title Secretary, Director
Day-Phillips, Sherri
Title Director
George, Chris
Title Director
Pleus, Doug
Title Director
Spamer, Kelly
Title Treasurer
Bonnell, Stephanie
490 FIRST AVENUE SOUTH
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Title President, Director
Rey, Jay
490 FIRST AVENUE SOUTH
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Title D, Chairman
Gallaty, Conan
490 FIRST AVENUE SOUTH
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Title D
DeLuca, Joseph
490 FIRST AVENUE SOUTH
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Title Secretary, Director
Day-Phillips, Sherri
490 FIRST AVENUE SOUTH
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Title Director
George, Chris
490 FIRST AVENUE SOUTH
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Title Director
Pleus, Doug
490 FIRST AVENUE SOUTH
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Title Director
Spamer, Kelly
490 FIRST AVENUE SOUTH
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Annual Reports
Report Year | Filed Date |
2022 | 02/22/2022 |
2023 | 04/30/2023 |
2024 | 04/30/2024 |
Document Images