Search icon

THE CLAIRHOUSE ASSOCIATION, INC.

Company Details

Entity Name: THE CLAIRHOUSE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Jan 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2007 (18 years ago)
Document Number: 715908
FEI/EIN Number 65-0031000
Address: 315 S. 7TH AVENUE, 6B, LAKE WORTH, FL 33460
Mail Address: 315 S. 7TH AVENUE, 6B, LAKE WORTH, FL 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BEGOS, PATRICIA H Agent 315 SO. 7TH AVENUE, 6B, LAKE WORTH, FL 33460

Secretary

Name Role Address
BEGOS, PATRICIA H Secretary 315 S 7TH AVE, LAKE WORTH, FL 33460

Treasurer

Name Role Address
BEGOS, PATRICIA H Treasurer 315 S 7TH AVE, LAKE WORTH, FL 33460

Director

Name Role Address
BEGOS, PATRICIA H Director 315 S 7TH AVE, LAKE WORTH, FL 33460
BUNN, SHARON Director 315 S 7TH AVE, 1A LAKE WORTH, FL 33460
GILLIS, LINDA Director 315 S. 7TH AVENUE, 7A LAKE WORTH, FL 33460

Vice President

Name Role Address
BUNN, SHARON Vice President 315 S 7TH AVE, 1A LAKE WORTH, FL 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 315 S. 7TH AVENUE, 6B, LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2019-04-10 315 S. 7TH AVENUE, 6B, LAKE WORTH, FL 33460 No data
REGISTERED AGENT NAME CHANGED 2016-02-19 BEGOS, PATRICIA H No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 315 SO. 7TH AVENUE, 6B, LAKE WORTH, FL 33460 No data
REINSTATEMENT 2007-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State