Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FIVE TOWNS OF ST. PETERSBURG, NO. 305, INC.

Filing Information
729747 59-2008957 05/23/1974 FL ACTIVE REINSTATEMENT 04/10/2008
Principal Address
5603 80TH ST. N.
APT. 401
ST PETERSBURG, FL 33709

Changed: 04/22/1992
Mailing Address
c/o Associa Gulf Coast
9887 4th Street North
Suite 104
St. Petersburg, FL 33702

Changed: 04/21/2022
Registered Agent Name & Address ASSOCIA GULF COAST, INC.
c/o Associa Gulf Coast
9887 4th Street North
Suite 104
St. Petersburg, FL 33702

Name Changed: 04/27/2024

Address Changed: 04/21/2022
Officer/Director Detail Name & Address

Title President

Cinal, Terry
c/o Associa Gulf Coast
9887 4th Street North
Suite 104
St. Petersburg, FL 33702

Title Secretary

VAIL, JANET
c/o Associa Gulf Coast
9887 4th Street North
Suite 104
St. Petersburg, FL 33702

Title Treasurer

Harvey, Robert W.
c/o Associa Gulf Coast
9887 4th Street North
Suite 104
St. Petersburg, FL 33702

Title VP

Doulou, Demos J.
c/o Associa Gulf Coast
9887 4th Street North
Suite 104
St. Petersburg, FL 33702

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/24/2023
2024 04/27/2024

Document Images
04/27/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
11/11/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
12/14/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/23/2020 -- ANNUAL REPORT View image in PDF format
11/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
05/06/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- REINSTATEMENT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
06/01/2004 -- ANNUAL REPORT View image in PDF format
07/14/2003 -- Reg. Agent Change View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
07/16/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
03/21/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format