Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MARINE CLEANUP INITIATIVE, INC.
Filing Information
N09000004975
27-0248580
05/18/2009
FL
ACTIVE
AMENDMENT
03/01/2022
NONE
Principal Address
Changed: 03/01/2022
111 ORANGE AVE
SUITE 306
FT PIERCE, FL 34950
SUITE 306
FT PIERCE, FL 34950
Changed: 03/01/2022
Mailing Address
Changed: 10/20/2021
7548 S US Hwy 1
Suite 138
Port St Lucie, FL 34982
Suite 138
Port St Lucie, FL 34982
Changed: 10/20/2021
Registered Agent Name & Address
Howells, Susan
Name Changed: 04/28/2023
Address Changed: 04/28/2023
7548 S US Hwy 1
Suite 138
Port St Lucie, FL 34982
Suite 138
Port St Lucie, FL 34982
Name Changed: 04/28/2023
Address Changed: 04/28/2023
Officer/Director Detail
Name & Address
Title President, Operations Director
Stirzinger, Arnold
Title Director
Music, Mark
Title Secretary
HOWELLS, SUSAN
Title Treasurer
Shelli, Christopher
Title Vice Chairperson
Green, Kathy
Title Director
Welling, Greg
Title President, Operations Director
Stirzinger, Arnold
7548 S US Hwy 1
Suite 138
Port St Lucie, FL 34982
Suite 138
Port St Lucie, FL 34982
Title Director
Music, Mark
2078 SE Camden St
Port St Lucie, FL 34982
Port St Lucie, FL 34982
Title Secretary
HOWELLS, SUSAN
7548 South US HWY 1.
Suite 138
Port Saint Lucie, FL 34952
Suite 138
Port Saint Lucie, FL 34952
Title Treasurer
Shelli, Christopher
404 Mariner Bay Boulevard
Fort Pierce, FL 34949
Fort Pierce, FL 34949
Title Vice Chairperson
Green, Kathy
2129 NE Ginger Terrace
Jensen Beach, FL 34957
Jensen Beach, FL 34957
Title Director
Welling, Greg
5264 Beachblanket Circle
Fort Pierce, FL 34949
Fort Pierce, FL 34949
Annual Reports
Report Year | Filed Date |
2021 | 04/30/2021 |
2022 | 04/29/2022 |
2023 | 04/28/2023 |
Document Images