Search icon

THE EVANGELICAL FREE CHURCH OF CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: THE EVANGELICAL FREE CHURCH OF CLEARWATER, 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: 25 Feb 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2004 (21 years ago)
Document Number: 720348
FEI/EIN Number 593483726

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

Address: 2295 MCMULLEN BOOTH RD, CLEARWATER, FL, 33759, US
Mail Address: 2295 MCMULLEN BOOTH RD, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Noderer Arthur President 140 Balsam Dr, Oldsmar, FL, 34677
Ischer Daniel Secretary 5520 Salem Square Dr. S, Palm Harbor, FL, 34685
Stalter Tricia Agent 2295 MCMULLEN BOOTH RD, CLEARWATER, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04064700167 NORTHWOOD COMMUNITY CHURCH ACTIVE 2004-03-04 2029-12-31 - 2295 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33759-1420

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-12 Stalter, Tricia -
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 2295 MCMULLEN BOOTH RD, CLEARWATER, FL 33759 -
REINSTATEMENT 2004-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-04 2295 MCMULLEN BOOTH RD, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 1998-02-04 2295 MCMULLEN BOOTH RD, CLEARWATER, FL 33759 -
AMENDMENT 1987-06-09 - -
NAME CHANGE AMENDMENT 1978-09-27 THE EVANGELICAL FREE CHURCH OF CLEARWATER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-10

Date of last update: 03 Jun 2025

Sources: Florida Department of State