Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST. PETERSBURG COUNTRY CLUB, INC.

Filing Information
720551 59-0324495 03/12/1971 10/04/1935 FL ACTIVE AMENDMENT 04/20/2001 NONE
Principal Address
2000 COUNTRY CLUB WAY S
SAINT PETERSBURG, FL 33712

Changed: 03/16/2007
Mailing Address
2000 COUNTRY CLUB WAY S
SAINT PETERSBURG, FL 33712

Changed: 03/16/2007
Registered Agent Name & Address GEIGER, JIM
2000 COUNTRY CLUB WAY SOUTH
SAINT PETERSBURG, FL 33712

Name Changed: 08/21/2012

Address Changed: 08/21/2012
Officer/Director Detail Name & Address

Title P

KIERNAN, MICHAEL
615 20TH AVENUE NE
SAINT PETERSBURG, FL 33704

Title V, P.

Hope, RIchard
800 14th Avenue North
SAINT PETERSBURG, FL 33701

Title Secretary

HOLLAND, TROY
4020 11th Street North
SAINT PETERSBURG, FL 33703

Title Director

ROBSON, MICHAEL
4930 62ND AVENUE S
ST. PETERSBURG, FL 33715

Title Director

Zaccaria, Scott
432 4th Avenue North
Tierra Verde, FL 33715

Title Director

McClure, Kevin
1144 Serpentine Drive S.
St. Petersburg, FL 33705

Title Director

Apple, Phillip
510 Villa Grande Avenue
St. Petersburg, FL 33707

Title Director

THOMPSON, JAMES
1966 Dolphin Blvd. South
ST. PETERSBURG, FL 33707

Title Director

Barkley, Mike
759 Suwannee Court NE
St. Petersburg, FL 33702

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 03/13/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
08/21/2012 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- Amendment View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- Name Change View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
03/31/1999 -- Amendment View image in PDF format
06/18/1998 -- Amendment View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
06/22/1995 -- ANNUAL REPORT View image in PDF format