Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MERCEDES-BENZ CLUB OF AMERICA, SOUTHERN STARS SECTION, INC.

Filing Information
N97000001717 59-3444820 03/24/1997 FL ACTIVE CANCEL ADM DISS/REV 10/07/2008 NONE
Principal Address
6354 Forest Stump Ln
Jacksonville, FL 32258-1136

Changed: 04/29/2024
Mailing Address
6354 Forest Stump Lane
Jacksonville, FL 32258-1136

Changed: 04/25/2023
Registered Agent Name & Address Keener, Gary S
6354 Forest Stump Ln.
Jacksonville, FL 32258-1136

Name Changed: 04/25/2023

Address Changed: 04/25/2023
Officer/Director Detail Name & Address

Title President

Keener, Gary S
6354 Forest Stump Ln.
Jacksonville, FL 32258-1136

Title Treasurer

Keener, Jacqueline M
6354 Forest Stump Ln
Jacxksonville, FL 32258-1136

Title Secretary

Hickey, Robert
55 Palisade Dr.
Saint Augustine, FL 32092-0000

Title Director

Rotatori, Jeff
2968 Princess Amelia CT
Fernandina Beach, FL 32034

Title Director

Malpartida, Carlos
11906 NW 274th Place
Alachua, FL 32615-3528

Title Director, Ex-Officio

Jackson, Chase W
2356 Foxhaven Drive East
Jacksonville, FL 32224-3099

Title Director, Ex-Officio

Wommer, David M
3880 Chapelgate Rd.
Jacksonville, FL 32223-8772

Title Director

Allen, John
252 Kingston Dr.
St. Augustine, FL 32084-1379

Title Director

Galindez, Dylan
420 Treaty Oak Lane
St. Augustine, FL 32092-1446

Annual Reports
Report YearFiled Date
2022 01/13/2022
2023 04/25/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
02/16/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
10/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
10/06/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2016 -- ANNUAL REPORT View image in PDF format
01/11/2015 -- ANNUAL REPORT View image in PDF format
02/09/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
10/07/2008 -- REINSTATEMENT View image in PDF format
09/10/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
10/18/2005 -- ANNUAL REPORT View image in PDF format
09/07/2005 -- ANNUAL REPORT View image in PDF format
07/18/2004 -- ANNUAL REPORT View image in PDF format
02/18/2004 -- Amendment View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
01/21/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format