Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MAINLANDS MASTER ASSOCIATION, INC.

Filing Information
N92000000957 59-3160435 12/28/1992 FL ACTIVE AMENDMENT 05/11/2012 NONE
Principal Address
10161 49TH STREET NORTH, SUITE L
PINELLAS PARK, FL 33782

Changed: 11/26/2014
Mailing Address
10161 49TH STREET NORTH, SUITE L
PINELLAS PARK, FL 33782

Changed: 11/26/2014
Registered Agent Name & Address POLKOWSKI, JOE
10161 49TH STREET NORTH SUITE L
PINELLAS PARK, FL 33782

Name Changed: 09/16/2020

Address Changed: 05/21/2010
Officer/Director Detail Name & Address

Title Treasurer, Director

SCHIMPF, JAMES
10161 49TH STREET NORTH, SUITE L
PINELLAS PARK, FL 33782

Title Director, VP

Barolotta-Whyte, Peggy
10161 49TH STREET NORTH, SUITE L
PINELLAS PARK, FL 33782

Title President, Director

KRYWANEK, KEN
10161 49TH STREET NORTH, SUITE L
PINELLAS PARK, FL 33782

Title 2VP, Director

Kimball, Ron
10161 49TH STREET NORTH, SUITE L
PINELLAS PARK, FL 33782

Title Director, Secretary

Muller, Dorothy
10161 49TH STREET NORTH, SUITE L
PINELLAS PARK, FL 33782

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/26/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
09/16/2020 -- Reg. Agent Change View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
01/18/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
12/24/2014 -- Reg. Agent Change View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
05/11/2012 -- Amendment View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
05/21/2010 -- Reg. Agent Change View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format