Search icon

CLEARVIEW TOWNHOUSES, INC. - Florida Company Profile

Company Details

Entity Name: CLEARVIEW TOWNHOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: 718356
FEI/EIN Number 381956035

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

Address: 2540 CLEAR PLACE, JACKSONVILLE, FL, 32207
Mail Address: Suite 104, 7827 North Dale Mabry Highway, TAMPA, FL, 33614, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES LENA M President 3752 CARMICHAEL AVENUE, JACKSONVILLE, FL, 32207
HAYES LENA M Director 3752 CARMICHAEL AVENUE, JACKSONVILLE, FL, 32207
Rodeiro Steve Mr. Director 2540 CLEAR PLACE, JACKSONVILLE, FL, 32207
Rodeiro Steve Agent Suite 104, Tampa, FL, 33614

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-01-28 Rodeiro, Steve -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 Suite 104, 7827 North Dale Mabry Highway, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2016-01-25 2540 CLEAR PLACE, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2003-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000633773 LAPSED 16-2010-SC-1013 DUVAL COUNTY COURT, FL 2010-05-25 2015-06-03 $3091.39 CYPRESS LANDSCAPE MANAGEMENT INC., A FL CORP., 13984 WEBB RD, JACKSONVILLE, FL 32218

Documents

Name Date
REINSTATEMENT 2024-11-05
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State