Search icon

CLEARWATER JAPANESE GARDEN LOT OWNERS PROTECTIVE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER JAPANESE GARDEN LOT OWNERS PROTECTIVE ASSOCIATION, 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: 12 Apr 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: 720691
FEI/EIN Number 592673846

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

Address: 19709 US HWY. 19 N., CLEARWATER, FL, 33764, US
Mail Address: 2629 Pagoda Dr., Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suarez Diane Co 2629 Pagoda, Clearwater, FL, 33764
Suarez Diane President 2629 Pagoda, Clearwater, FL, 33764
Benton Ann Co 1276 South Kimona Dr., Clearwater, FL, 33764
Benton Ann President 1276 South Kimona Dr., Clearwater, FL, 33764
Redfern John Director 2643 Osaka Dr., Clearwater, FL, 33764
MacAskill Grant Director 1212 North Cherry Blossom Dr., Clearwater, FL, 33764
Suarez Diane Agent 2629 Pagoda Dr, Clearwater, FL, 33764
Heenan Rochelle Director 2630 Nagano Dr., Clearwater, FL, 33764
Giles Marshall Director 2610 Butterfly Dr., Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-11 19709 US HWY. 19 N., CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 2629 Pagoda Dr, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2024-03-11 Suarez, Diane -
REINSTATEMENT 2022-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 19709 US HWY. 19 N., CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-02-17
REINSTATEMENT 2020-12-21
REINSTATEMENT 2018-02-23
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-01-24

Date of last update: 01 Jun 2025

Sources: Florida Department of State