Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ST. GEORGE ISLAND CIVIC CLUB, INC.
Filing Information
720454
47-3863582
03/09/1971
FL
ACTIVE
REINSTATEMENT
05/15/1986
Principal Address
Changed: 04/01/2012
SGI VOLUNTEER FIRE DEPT BLDG
320 E PINE AVE
ST. GEORGE ISLAND, FL 32328
320 E PINE AVE
ST. GEORGE ISLAND, FL 32328
Changed: 04/01/2012
Mailing Address
Changed: 04/01/2012
P O BOX 451
EASTPOINT, FL 32328
EASTPOINT, FL 32328
Changed: 04/01/2012
Registered Agent Name & Address
Jewell, Cheryl J
Name Changed: 04/11/2024
Address Changed: 04/11/2024
732 E Pine Ave
ST. GEORGE ISLAND, FL 32328
ST. GEORGE ISLAND, FL 32328
Name Changed: 04/11/2024
Address Changed: 04/11/2024
Officer/Director Detail
Name & Address
Title Past President
Boehlein, Bernie
Title President
WOOD, KRISTI
Title Treasurer
JEWELL, CHERYL
Title VP
DON, SEYMOUR
Title Secretary
Sharon , Strickland
Title At Large
Deborah, McClellan
Title At Large
Barbara, Sanders
Title At Large
Leo, Korpanty
Title Past President
Boehlein, Bernie
P.O. BOX 451
ST. GEORGE ISLAND, FL 32328
ST. GEORGE ISLAND, FL 32328
Title President
WOOD, KRISTI
P.O. BOX 451
ST. GEORGE ISLAND, FL 32328
ST. GEORGE ISLAND, FL 32328
Title Treasurer
JEWELL, CHERYL
732 E Pine Ave
EASTPOINT, FL 32328
EASTPOINT, FL 32328
Title VP
DON, SEYMOUR
P.O. BOX 451
EASTPOINT, FL 32328
EASTPOINT, FL 32328
Title Secretary
Sharon , Strickland
916 W Pine Ave
St. George Island, FL 32328
St. George Island, FL 32328
Title At Large
Deborah, McClellan
315 Cook Street
St. George Island, FL 32328
St. George Island, FL 32328
Title At Large
Barbara, Sanders
215 West 12th Street
St. George Island, FL 32328
St. George Island, FL 32328
Title At Large
Leo, Korpanty
1416 Bayberry Lane
St. George Island, FL 32328
St. George Island, FL 32328
Annual Reports
Report Year | Filed Date |
2022 | 02/15/2022 |
2023 | 03/13/2023 |
2024 | 04/11/2024 |
Document Images