Search icon

FLORIDA POWER CLUB

Company Details

Entity Name: FLORIDA POWER CLUB
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Apr 1979 (46 years ago)
Document Number: 746541
FEI/EIN Number 59-6004292
Address: 2031 Harbour Watch Circle, Tarpon Springs, FL 34689
Mail Address: 2031 Harbour Watch Circle, Tarpon Springs, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SALVAREZZA, ANTHONY Agent 2031 Harbour Watch Circle, Tarpon Springs, FL 34689

President

Name Role Address
Salvarezza, Anthony President 2031 Harbour Watch Circle, Tarpon Springs, FL 34689

Vice President

Name Role Address
Richardson, Jessica Vice President 299 1ST AVENUE N., SAINT PETERSBURG, FL 33701
Holloway, Dora Vice President 299 1ST AVENUE N, SAINT PETERSBURG, FL 33701

Treasurer

Name Role Address
Perez, Mariela Treasurer 2031 Harbour Watch Circle, Tarpon Springs, FL 34689

Director

Name Role Address
Thompson, Jason Director 299 1ST AVENUE N., St Petersburg, FL 33701
Bixler, Kathy Callaghan Director 299 1st Ave North, St Petersburg, FL 33701
Kruszona, John Director 299 1st Ave North, St Petersburg, FL 33701
Vogel, Debbie Director 299 1st Ave North, St Petersburg, FL 33701
Morales, Stephanie Director 299 1st Ave North, St Petersburg, FL 33701

Club Secretary

Name Role Address
Clark, Chiquita Club Secretary 299 1St Ave North, St Petersburg, FL 33701

Marketing Director

Name Role Address
Clark, Chiquita Marketing Director 299 1St Ave North, St Petersburg, FL 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 2031 Harbour Watch Circle, Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2022-03-08 2031 Harbour Watch Circle, Tarpon Springs, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 2031 Harbour Watch Circle, Tarpon Springs, FL 34689 No data
REGISTERED AGENT NAME CHANGED 2012-04-26 SALVAREZZA, ANTHONY No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State