Detail by Entity Name

Florida Not For Profit Corporation

AAA AUTO CLUB SOUTH, INC.

Filing Information
704842 59-0475480 11/29/1962 FL INACTIVE CORPORATE MERGER 11/18/2014 11/30/2014
Principal Address
1515 N. WESTSHORE BLVD
TAMPA, FL 33607

Changed: 02/14/1996
Mailing Address
1515 N. WESTSHORE BLVD
TAMPA, FL 33607

Changed: 02/14/1996
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/05/2011

Address Changed: 10/05/2011
Officer/Director Detail Name & Address

Title VPT, Treasurer, CFO

MALONEY, SEAN H
69 Willow Tree Place
Grosse Pointe Shores, MI 48236

Title VPD

BAKEWELL, KEVIN W
12594 92ND WAY NORTH
LARGO, FL

Title P

TOMLIN, JOHN A
18008 CLEAR LAKE DR.
LUTZ, FL

Title S

WHITE, RICHARD T
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Title VP, Asst. Secretary

Freud, Gloria G.
1515 N. WESTSHORE BLVD
TAMPA, FL 33607

Title VP, Asst. Treasurer

Scheske, Margaret A.
1515 N. WESTSHORE BLVD
TAMPA, FL 33607

Title VP

Fandell, Edward J.
1515 N. WESTSHORE BLVD
TAMPA, FL 33607

Title Chairman

Sharp, Robert R.
1515 N. WESTSHORE BLVD
TAMPA, FL 33607

Title VP

Patrick, Larry D.
1515 N. WESTSHORE BLVD
TAMPA, FL 33607

Title VP

Petrilli, Michael J.
1515 N. WESTSHORE BLVD
TAMPA, FL 33607

Title VP

Diaz, Eduardo
1515 N. WESTSHORE BLVD
TAMPA, FL 33607

Title VP

Malcolm, Phillip N., III
1515 N. WESTSHORE BLVD
TAMPA, FL 33607

Title VP

Meehan, Fawn V.
1515 N. WESTSHORE BLVD
TAMPA, FL 33607

Title VP

Santo, James C.
1515 N. WESTSHORE BLVD
TAMPA, FL 33607

Annual Reports
Report YearFiled Date
2013 03/21/2013
2014 01/21/2014
2014 03/06/2014

Document Images
11/18/2014 -- Merger View image in PDF format
11/18/2014 -- Merger View image in PDF format
05/30/2014 -- Merger View image in PDF format
03/06/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
12/21/2012 -- Merger View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
10/05/2011 -- Reg. Agent Change View image in PDF format
09/30/2011 -- Amended and Restated Articles View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- Amended and Restated Articles View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
05/10/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
02/11/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- Amendment View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
03/07/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format