Entity Name: | RUSSIAN-AMERICAN CLUB IN ST. PETERSBURG, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Nov 1973 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2016 (9 years ago) |
Document Number: | 727958 |
FEI/EIN Number |
591938463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2920 BEACH BLVD. SOUTH, GULFPORT, FL, 33707, US |
Mail Address: | 2920 BEACH BLVD. SOUTH, GULFPORT, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sidorenko Peter | President | 6719 Burlington Ave N, St Petersburg, FL, 33710 |
Peppard Victoria | Vice President | 3405 Country Woods Ct, Lutz, FL, 33559 |
Meyerovich Julia | Vice President | 4378 60th Way N, St Petersburg, FL, 33709 |
RONEY TATIANA | Treasurer | 1111 60th Ave N, St Petersburg, FL, 33703 |
Novikova Irina | Secretary | 5840 30th Ave S, Gulfport, FL, 33707 |
Hetschinof Konstantin | Director | 6020 Shore Blvd S, Gulfport, FL, 33707 |
Roney Tatiana | Agent | 1111 60th Ave N, St Petersburg, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-14 | Roney, Tatiana | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-14 | 1111 60th Ave N, St Petersburg, FL 33703 | - |
REINSTATEMENT | 2016-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 2920 BEACH BLVD. SOUTH, GULFPORT, FL 33707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-09 | 2920 BEACH BLVD. SOUTH, GULFPORT, FL 33707 | - |
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: 01 May 2025
Sources: Florida Department of State