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
Changed: 03/16/2007
2000 COUNTRY CLUB WAY S
SAINT PETERSBURG, FL 33712
SAINT PETERSBURG, FL 33712
Changed: 03/16/2007
Mailing Address
Changed: 03/16/2007
2000 COUNTRY CLUB WAY S
SAINT PETERSBURG, FL 33712
SAINT PETERSBURG, FL 33712
Changed: 03/16/2007
Registered Agent Name & Address
GEIGER, JIM
Name Changed: 08/21/2012
Address Changed: 08/21/2012
2000 COUNTRY CLUB WAY SOUTH
SAINT PETERSBURG, FL 33712
SAINT PETERSBURG, FL 33712
Name Changed: 08/21/2012
Address Changed: 08/21/2012
Officer/Director Detail
Name & Address
Title P
KIERNAN, MICHAEL
Title V, P.
Hope, RIchard
Title Secretary
HOLLAND, TROY
Title Director
ROBSON, MICHAEL
Title Director
Zaccaria, Scott
Title Director
McClure, Kevin
Title Director
Apple, Phillip
Title Director
THOMPSON, JAMES
Title Director
Barkley, Mike
Title P
KIERNAN, MICHAEL
615 20TH AVENUE NE
SAINT PETERSBURG, FL 33704
SAINT PETERSBURG, FL 33704
Title V, P.
Hope, RIchard
800 14th Avenue North
SAINT PETERSBURG, FL 33701
SAINT PETERSBURG, FL 33701
Title Secretary
HOLLAND, TROY
4020 11th Street North
SAINT PETERSBURG, FL 33703
SAINT PETERSBURG, FL 33703
Title Director
ROBSON, MICHAEL
4930 62ND AVENUE S
ST. PETERSBURG, FL 33715
ST. PETERSBURG, FL 33715
Title Director
Zaccaria, Scott
432 4th Avenue North
Tierra Verde, FL 33715
Tierra Verde, FL 33715
Title Director
McClure, Kevin
1144 Serpentine Drive S.
St. Petersburg, FL 33705
St. Petersburg, FL 33705
Title Director
Apple, Phillip
510 Villa Grande Avenue
St. Petersburg, FL 33707
St. Petersburg, FL 33707
Title Director
THOMPSON, JAMES
1966 Dolphin Blvd. South
ST. PETERSBURG, FL 33707
ST. PETERSBURG, FL 33707
Title Director
Barkley, Mike
759 Suwannee Court NE
St. Petersburg, FL 33702
St. Petersburg, FL 33702
Annual Reports
Report Year | Filed Date |
2022 | 02/22/2022 |
2023 | 03/13/2023 |
2024 | 02/26/2024 |
Document Images