Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PETERBOROUGH APARTMENTS, INC.
Filing Information
724753
59-1843130
11/02/1972
FL
ACTIVE
AMENDMENT
06/20/2016
NONE
Principal Address
Changed: 03/03/1993
440 4TH AVE.NO
ST. PETERSBURG, FL 33701
ST. PETERSBURG, FL 33701
Changed: 03/03/1993
Mailing Address
Changed: 02/07/2023
180 Fountain Parkway North
Suite 100
St. Petersburg, FL 33716
Suite 100
St. Petersburg, FL 33716
Changed: 02/07/2023
Registered Agent Name & Address
Macdonald, Laurel
Name Changed: 02/08/2024
Address Changed: 02/07/2023
180 Fountain Parkway North
Suite 100
St. Petersburg, FL 33716
Suite 100
St. Petersburg, FL 33716
Name Changed: 02/08/2024
Address Changed: 02/07/2023
Officer/Director Detail
Name & Address
Title DP, President
ROWELL, VIRGINIA W
Title Director
Harvard, William B., Jr.
Title Director
Polson, Herb
Title Director
MCCOY, GAIL
Title Director
NUDELMAN, SHAR
Title Director
MACAULAY, RICK
Title DP, President
ROWELL, VIRGINIA W
830 North Shore Drive NE, 7i
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Title Director
Harvard, William B., Jr.
2714 Dr. ML King Jr. St. N.
St. Petersburg, FL 33704
St. Petersburg, FL 33704
Title Director
Polson, Herb
6140 7th Avenue North
St. Petersburg, FL 33701
St. Petersburg, FL 33701
Title Director
MCCOY, GAIL
8231 118TH AVE
LARGO, FL 33773
LARGO, FL 33773
Title Director
NUDELMAN, SHAR
406 BOUGH AVE
CLEARWATER, FL 33760
CLEARWATER, FL 33760
Title Director
MACAULAY, RICK
5768 CALAIS BLVD
APT. 2
ST. PETERSBURG, FL 33714
APT. 2
ST. PETERSBURG, FL 33714
Annual Reports
Report Year | Filed Date |
2022 | 04/14/2022 |
2023 | 02/07/2023 |
2024 | 02/08/2024 |
Document Images