Detail by Entity Name

Florida Not For Profit Corporation

PINELLAS AFFORDABLE LIVING, INC.

Filing Information
N93000000941 59-3171557 02/24/1993 FL ACTIVE AMENDMENT 03/18/1998 NONE
Principal Address
445 31ST STREET NORTH
SAINT PETERSBURG, FL 33713

Changed: 01/19/2009
Mailing Address
445 31ST STREET NORTH
SAINT PETERSBURG, FL 33713

Changed: 01/19/2009
Registered Agent Name & Address MARRONE, KEVIN
445 31ST STREET NORTH
SAINT PETERSBURG, FL 33713

Name Changed: 01/20/2022

Address Changed: 01/19/2009
Officer/Director Detail Name & Address

Title President

MITTERMAYR, MARKUS
445 31ST STREET NORTH
SAINT PETERSBURG, FL 33713

Title VP

LOTT, MARTIN
445 31ST STREET NORTH
SAINT PETERSBURG, FL 33713

Title Secretary/Treasurer

MISIEWICZ, PAUL
445 31ST STREET NORTH
SAINT PETERSBURG, FL 33713

Title Executive Director

Humburg, Jack
445 31ST STREET NORTH
SAINT PETERSBURG, FL 33713

Title Director

STRINGER, JOSEPH
445 31ST STREET NORTH
SAINT PETERSBURG, FL 33713

Title Director

BUSSEY, RUTLAND
445 31ST STREET NORTH
SAINT PETERSBURG, FL 33713

Title Director

HULSIZER, RAYLONDRA
445 31ST STREET NORTH
SAINT PETERSBURG, FL 33713

Title Director

HARRIS, ANTONIO
445 31ST STREET NORTH
SAINT PETERSBURG, FL 33713

Title Director

COLEY, LEONARD
445 31st Street N
St. Petersburg, FL 33713

Title Director

SMITH, Joseph
445 31st Street N
St. Petersburg, FL 33713

Title COO

Marrone, Kevin
445 31ST STREET NORTH
SAINT PETERSBURG, FL 33713

Annual Reports
Report YearFiled Date
2023 01/11/2023
2023 01/24/2023
2024 01/10/2024

Document Images
01/10/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
01/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
11/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
09/11/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
06/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
02/10/2015 -- ANNUAL REPORT View image in PDF format
10/23/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
02/04/2011 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
07/24/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- Amendment View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format