Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE PO' FELLERS, INC.

Filing Information
732815 92-3810586 05/21/1975 FL ACTIVE REINSTATEMENT 12/06/1989
Principal Address
5620 26th Avenue North
Saint Petersburg, FL 33710

Changed: 01/25/2022
Mailing Address
5620 26th Avenue North
Saint Petersburg, FL 33710

Changed: 01/25/2022
Registered Agent Name & Address Badal, Michael
5620 26th Avenue North
Saint Petersburg, FL 33710

Name Changed: 01/25/2022

Address Changed: 01/25/2022
Officer/Director Detail Name & Address

Title Director

FESTA, MIKE
7970 25 AVE. N.
SAINT PETERSBURG, FL 33710

Title Director

REED, ROGER
411 Walnut Street #10202
Green Cove Springs, FL 32043

Title Director

HALE, CHRISTOPHER
1700 SW 9th Trail
Bell, FL 32619

Title Director

LYNN, PETER
2101 COUNTRY CLUB RD N
ST PETERSBURG, FL 33710

Title CFO, Treasurer

Badal, Michael
5620 26th Avenue North
Saint Petersburg, FL 33710

Title Director

Steegman, Steve
1566 South Haven Dr
Clearwater, FL 33764

Title Director

Festa, Jim
6840 59th Way N
Pinellas Park, FL 33781

Title President

Carter, Michael
2226 EL DE ORO Dr.
Clearwater, FL 33764

Title VP

Wunderle, Steve
4883 Lake Charles Dr. N.
Kenneth City, FL 33709

Title Executive Secretary

Moore, Paul
1687 Bayhill Dr
Oldsmar, FL 34677

Title Director

Gibson, Eric
10751 57th St. N.
Pinellas Park, FL 33782

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 04/02/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
04/02/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
04/05/2020 -- ANNUAL REPORT View image in PDF format
03/16/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
03/18/2017 -- ANNUAL REPORT View image in PDF format
03/20/2016 -- ANNUAL REPORT View image in PDF format
04/04/2015 -- ANNUAL REPORT View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
05/03/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/13/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/02/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
03/07/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format