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 |
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 |
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 | - |
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