Search icon

CLEARWATER TOUCHDOWN CLUB, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER TOUCHDOWN CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 1960 (65 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 701550
FEI/EIN Number 592696467

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1173 NE CLEVELAND STREET, CLEARWATER, FL, 33755, US
Mail Address: P O BOX 68, CLEARWATER, FL, 33757, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA RICK Director 1173 NE CLEVELAND, CLEARWATER, FL, 33755
MCGUIRE JOHN Director 1173 NE CLEVELAND, CLEARWATER, FL, 33755
CALHOUN CHIP Director 1008 S EVERGREEN AVE, CLEARWATER, FL, 33756
FEELEY JEFF Director 1 TAMPA CITY CENTER SUITE 1900, TAMPA, FL, 33602
SMITTEN JOHN Director 1173 NE CLEVELAND, CLEARWATER, FL, 33756
MCGUIRE JOHN Agent 1173 NE CLEVELAND, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-28 1173 NE CLEVELAND STREET, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 1173 NE CLEVELAND, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 1999-03-02 MCGUIRE, JOHN -
CHANGE OF MAILING ADDRESS 1998-02-09 1173 NE CLEVELAND STREET, CLEARWATER, FL 33755 -
REINSTATEMENT 1995-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1989-05-11 - -
NAME CHANGE AMENDMENT 1988-08-01 CLEARWATER TOUCHDOWN CLUB, INC. -
REINSTATEMENT 1985-01-14 - -

Documents

Name Date
ANNUAL REPORT 2004-08-31
ANNUAL REPORT 2003-09-15
ANNUAL REPORT 2002-07-02
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-08-06
ANNUAL REPORT 1996-06-04

Date of last update: 01 Jun 2025

Sources: Florida Department of State