Search icon

CLEARWATER BEACH DEVELOPMENT CO., INC.

Company Details

Entity Name: CLEARWATER BEACH DEVELOPMENT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Nov 1970 (54 years ago)
Date of dissolution: 24 Dec 1994 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Dec 1994 (30 years ago)
Document Number: 372110
FEI/EIN Number 59-1305128
Address: 655 SOUTH GULFVIEW BLVD, CLEARWATER FLA 34630-2644
Mail Address: 655 SOUTH GULFVIEW BLVD, CLEARWATER FLA 34630-2644
Place of Formation: FLORIDA

Agent

Name Role Address
PEACOCK, RAY J Agent 2438 SUNSET POINT RD SUITE E, CLEARWATER, FL 34625

Vice President

Name Role Address
GOLLON, WARREN C Vice President 3448 STIRLING RD, PALM HARBOR, FL

Director

Name Role Address
GOLLON, WARREN C Director 3448 STIRLING RD, PALM HARBOR, FL
SEATON, DON L Director 520 BELLE ISLE AVE, BELLEAIR BCH, FL 00000
MALKE, ROBERT Director 355 S GULFVIEW, CLEARWATER, FL 00000
WAKELY, DAVID N Director 1820 S HIGHLAND AVE, CLEARWATER, FL 00000

President

Name Role Address
SEATON, DON L President 520 BELLE ISLE AVE, BELLEAIR BCH, FL 00000

Secretary

Name Role Address
WAKELY, DAVID N Secretary 1820 S HIGHLAND AVE, CLEARWATER, FL 00000

Treasurer

Name Role Address
MALKE, ROBERT Treasurer 355 S GULFVIEW, CLEARWATER, FL 00000

Events

Event Type Filed Date Value Description
MERGER 1994-12-24 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 400070. MERGER NUMBER 900000143209
CHANGE OF PRINCIPAL ADDRESS 1989-03-16 655 SOUTH GULFVIEW BLVD, CLEARWATER FLA 34630-2644 No data
CHANGE OF MAILING ADDRESS 1989-03-16 655 SOUTH GULFVIEW BLVD, CLEARWATER FLA 34630-2644 No data
REGISTERED AGENT ADDRESS CHANGED 1988-05-13 2438 SUNSET POINT RD SUITE E, CLEARWATER, FL 34625 No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State