Search icon

RUSSIAN-AMERICAN CLUB IN ST. PETERSBURG, FLORIDA, INC.

Company Details

Entity Name: RUSSIAN-AMERICAN CLUB IN ST. PETERSBURG, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Nov 1973 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: 727958
FEI/EIN Number 59-1938463
Address: 2920 BEACH BLVD. SOUTH, GULFPORT, FL 33707
Mail Address: 2920 BEACH BLVD. SOUTH, GULFPORT, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Roney, Tatiana Agent 1111 60th Ave N, St Petersburg, FL 33703

President

Name Role Address
Sidorenko, Peter President 6719 Burlington Ave N, St Petersburg, FL 33710

Vice President

Name Role Address
Peppard, Victoria Vice President 3405 Country Woods Ct, Lutz, FL 33559
Meyerovich, Julia Vice President 4378 60th Way N, St Petersburg, FL 33709

1st

Name Role Address
Peppard, Victoria 1st 3405 Country Woods Ct, Lutz, FL 33559

2nd

Name Role Address
Meyerovich, Julia 2nd 4378 60th Way N, St Petersburg, FL 33709

Treasurer

Name Role Address
RONEY, TATIANA Treasurer 1111 60th Ave N, St Petersburg, FL 33703

Secretary

Name Role Address
Novikova, Irina Secretary 5840 30th Ave S, 214 Gulfport, FL 33707

Director

Name Role Address
Hetschinof, Konstantin Director 6020 Shore Blvd S, Gulfport, FL 33707
Alexander, Sviatlana Director 6940 1st St N, St Petersburg, FL 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-14 Roney, Tatiana No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 1111 60th Ave N, St Petersburg, FL 33703 No data
REINSTATEMENT 2016-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2012-02-07 2920 BEACH BLVD. SOUTH, GULFPORT, FL 33707 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 2920 BEACH BLVD. SOUTH, GULFPORT, FL 33707 No data

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-31
ANNUAL REPORT 2015-02-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State