Search icon

THE CIVITAN CLUB OF ST. PETERSBURG, INC.

Company Details

Entity Name: THE CIVITAN CLUB OF ST. PETERSBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Sep 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 1986 (39 years ago)
Document Number: 764794
FEI/EIN Number 59-6134180
Address: 18602 Gulf Blvd, Indian Shores, FL 33785
Mail Address: PO BOX 3064, SEMINOLE, FL 33775-3064
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PANOS, THOMAS MR Agent 700 Central Ave, #205B, SAINT PETERSBURG, FL 33701

Treasurer

Name Role Address
Heckert, Lauren Treasurer 13032 Forest Dr., Seminole, FL 33776

Director

Name Role Address
BUNGARD, NORMAN Director 5400 PARK ST N., # PH7 SAINT PETERSBURG, FL 33709
Davison, Jeanne Director 1211 13th St N, St. Petersburg, FL 33705
Ward, Janice Director 528 Crystal Dr, Madeira Beach, FL 33708
Galinowski, Karen Director 6544 Green Valley Dr, Seminole, FL 33777

Past President

Name Role Address
Pringle, Eddie Past President PO Box 11705, St. Petersburg, FL 33733

Secretary

Name Role Address
Clark, Barbara Secretary 14511 Maplewood Dr., Largo, FL 33774

President

Name Role Address
Seymour, James President 9850 Hamlin Blvd. #511, Seminole, FL 33776

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-03 18602 Gulf Blvd, Indian Shores, FL 33785 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 18602 Gulf Blvd, Indian Shores, FL 33785 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 700 Central Ave, #205B, SAINT PETERSBURG, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2012-01-22 PANOS, THOMAS MR No data
REINSTATEMENT 1986-02-12 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-04-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State