Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PINELLAS OPPORTUNITY COUNCIL, INC.

Filing Information
715269 59-1227051 09/17/1968 FL ACTIVE AMENDMENT 06/19/2020 NONE
Principal Address
501 FIRST AVENUE NORTH,
SUITE 517
ST. PETERSBURG, FL 33701

Changed: 06/05/2013
Mailing Address
501 FIRST AVENUE NORTH,
SUITE 517
ST. PETERSBURG, FL 33701

Changed: 06/05/2013
Registered Agent Name & Address SAWYER, PATRICIA L
501 1ST AVE N
STE 517
ST PETERSBURG, FL 33701

Name Changed: 06/19/2020

Address Changed: 06/19/2020
Officer/Director Detail Name & Address

Title Director

Jean-Baptiste, Keron
10556 Indian Hills Ct
Seminole, FL 33777

Title Director

OJAH-MAHARAJ, SHRIMATEE
ONE 4TH STREET N
ST PETERSBURG, FL 33701

Title CEO

SAWYER, PATRICIA L
501 1ST AVE N
STE 517
ST PETERSBURG, FL 33701

Title CFO

Vaughan, Alonda F
12638 Longcrest Dr
Riverview, FL 33579

Title Treasurer

Daley, Jennifer
1130 Yale St S
St. Petersburg, FL 33712

Title Director

Ajoc, Susan
P.O. Box 2842
St. Petersburg, FL 33731

Title Director

Cleveland, Steve
348 Bahia Vista Drive
Indian Rock Beach, FL 33785

Title Secretary

Mills, Jacqueline
1158 3rd Avenue N.
St. Petersburg, FL 33705

Title President

Kyle, Martin G
1560 Central Ave
Unit 470
ST PETERSBURG, FL 33705

Title Director

Singleton, Michelle
1619 Washington Ave
Clearwater, FL 33755

Title Director

Peer, Shawna
320 8th Avenue S
St. Petersburg, FL 33711

Title VP

Young, Pye
4849 Central Ave
St. Petersburg, FL 33712

Title Director

Muhammad, Brother John
PO Box 530903
St. Petersburg, FL 33747

Title Director

Trice, Monique
4278 Bexley Village Drive
Land O Lakes, FL 34638

Title Director

Day, Kiawandra
1230 Upton Court S
St. Petersburg, FL 33712

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 02/22/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
06/19/2020 -- Amendment View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
08/03/2012 -- Reg. Agent Change View image in PDF format
02/03/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
03/17/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
02/05/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
02/26/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format