Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST. PETERSBURG COLLEGE FOUNDATION, INC.

Filing Information
749635 59-1954362 11/02/1979 FL ACTIVE NAME CHANGE AMENDMENT 12/07/2001 NONE
Principal Address
244 Second Avenue North
St. Petersburg, FL 33701

Changed: 03/22/2021
Mailing Address
PO BOX 13489
SAINT PETERSBURG, FL 33733

Changed: 03/10/2006
Registered Agent Name & Address CONZA, MIA
244 Second Avenue North
St. Petersburg, FL 33701

Name Changed: 01/31/2024

Address Changed: 03/22/2021
Officer/Director Detail Name & Address

Title Director

BLANTON, JOSEPH G
244 Second Avenue North
St. Petersburg, FL 33701

Title Director

SHEPARD, STEVEN R
244 Second Avenue North
St. Petersburg, FL 33701

Title Director

WINNING, RICHARD B
10490 GANDY BLVD. NORTH
ST. PETERSBURG, FL 33702

Title Director

Carroll, Michael R
555 5th Avenue NE, #811
St. Petersburg, FL 33701

Title Secretary

TURTLE, JESSE
244 Second Avenue North
St. Petersburg, FL 33701

Title Treasurer

Meigs, Michael
P.O. Box 13489
St. Petersburg,, FL 33733

Title Chairman

BOMSTEIN, JOSHUA
620 Drew Street
St Petersburg, FL 33755

Title VC

BOYKINS, JOHNNY V
11300 4th Street North
St Petersburg, FL 33716

Title Director

WARSHOF, RICHARD
5130 Brittany Drive South, #903
St. Petersburg, FL 33715

Title Director

WILLIAMS, TONJUA
P.O. Box 13489
St Petersburg, FL 33733

Title Director

Simmons, Bemetra
244 Second Avenue North
St. Petersburg, FL 33701

Title Director

Munro, Jacqueline
2995 Drew Street
Clearwater, FL 33759

Title Director

HIBBARD, TERESA
1625 N BELCHER ROAD
CLEARWATER, FL 33765

Title Director

Barfield, Nikki
2857 52ND AVENUE SOUTH
ST PETERSBURG, FL 33712

Title Director

BURRUEZO, BERTHA
5134 MARINA WAY
TAMPA, FL 33611

Title Director

KIDWELL, THOMAS
333 30TH AVENUE N
ST PETERSBURG, FL 33704

Title Director

MARTIN, KENNESHIA
PO BOX 89481
TAMPA, FL 33689

Title Director

MASLOWSKI, MARCEL
324 HYDE PARK AVENUE
SUITE 300
TAMPA, FL 33606

Title Director

TAYLOR, ANN G
1 BEACH DR SE
#2609
ST PETERSBURG, FL 33701

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/25/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
03/08/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
02/22/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
07/25/2006 -- Reg. Agent Change View image in PDF format
03/10/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
05/13/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
03/19/2002 -- ANNUAL REPORT View image in PDF format
12/07/2001 -- Name Change View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
02/13/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
03/01/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format
11/02/1979 -- Domestic Non-Profit View image in PDF format