Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA CRAFTART, INC.

Filing Information
740750 23-7375994 11/10/1977 FL ACTIVE NAME CHANGE AMENDMENT 03/14/2019 NONE
Principal Address
501 CENTRAL AVENUE
ST. PETERSBURG, FL 33701

Changed: 09/07/1999
Mailing Address
501 CENTRAL AVENUE
ST. PETERSBURG, FL 33701

Changed: 09/07/1999
Registered Agent Name & Address VIDAL, JORGE
FLORIDA CRAFTART INC
501 CENTRAL AVENUE
ST. PETERSBURG, FL 33701

Name Changed: 11/13/2023

Address Changed: 01/10/2021
Officer/Director Detail Name & Address

Title Director

Howd, Kathryn
842 36th Ave. N.
ST. PETERSBURG, FL 33704

Title Director

Mascoll, John
5 Fernbrooe Dr
Safety Harbor, FL 34695

Title Director

Graham, Michael
288 Beach Drive NE
6C
ST. PETERSBURG, FL 33701

Title Director, President

Jones, Tyler
3732 21st Avenue North
ST. PETERSBURG, FL 33713

Title Director

McClellan, Duncan
2342 Emerson Drive S
ST. PETERSBURG, FL 33712

Title Director

Ramsey, David
1460 Serene Way S.
ST. PETERSBURG, FL 33705

Title Director, Secretary

Shelton, Lara
12851 Cumberland Dr
Largo, FL 33773

Title Director, VP

Anderson, Mark
199 Dali Blvd.
PH4
ST. PETERSBURG, FL 33701

Title Director, Treasurer

Igar, Helen
3845 Iris St. N
ST. PETERSBURG, FL 33703

Title Director

Robenalt, Taylor
4083 Redbird Circle South
Sarasota, FL 34231

Title Director

Strobel, Don
236 7th Avenue NE
ST. PETERSBURG, FL 33701

Title Director

Cummings, Kimberli Burns
513 N. Beverly Ave.
Tampa, FL 33609

Title Director

Schrader, Stacia
692 10th Ave. S.
St. Petersburg, FL 33701

Title Director

Massey, Starlett
5906 35th Avenue North
ST. PETERSBURG, FL 33710

Title Director

Reilinger, Elizabeth
199 Dali Blvd. Unit 1104
ST. PETERSBURG, FL 33701

Title Director

Miller, Alvina
8375 17th Way N
ST. PETERSBURG, FL 33702

Title Executive Director

VIDAL, JORGE
501 CENTRAL AVENUE
ST. PETERSBURG, FL 33701

Annual Reports
Report YearFiled Date
2023 01/30/2023
2023 11/13/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
11/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/10/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- Name Change View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
12/27/2016 -- Amendment View image in PDF format
08/22/2016 -- Reg. Agent Change View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
11/03/2014 -- Amendment View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
06/09/2004 -- ANNUAL REPORT View image in PDF format
03/22/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
09/07/1999 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format