Entity Name: | CLEARWATER POINT, INC. NO. 5 A CONDOMINIUM |
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: | 10 Feb 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Nov 1987 (37 years ago) |
Document Number: | 722654 |
FEI/EIN Number |
591456492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10500 University Center Dr., Tampa, FL, 33612, US |
Address: | 825 S GULFVIEW BLVD, CLEARWATER, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHAEFER DENISE | Director | 825 S. GULFVIEW BLVD., #305, CLEARWATER BEACH, FL, 33767 |
COLE ROBB | Treasurer | 825 S GULFVIEW BLVD 108, CLEARWATER BEACH, FL, 33767 |
WILLIAMS ROB | President | 825 S GULFVIEW BLVD #309, CLEARWATER, FL, 33767 |
WILLIAMS ROB | Director | 825 S GULFVIEW BLVD #309, CLEARWATER, FL, 33767 |
KOSTRZEWA KAREN | Director | 825 S. GULFVIEW BLVD #105, CLEARWATER, FL, 33767 |
SNIDER CHERYL | Director | 825 S GULFVIEW BLVD #308, CLEARWATER, FL, 33767 |
VANGUARD MANAGEMENT GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-08 | 825 S GULFVIEW BLVD, CLEARWATER, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | Vanguard Management Group, LLC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 10500 University Center Dr., Suite 190, Tampa, FL 33612 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-15 | 825 S GULFVIEW BLVD, CLEARWATER, FL 33767 | - |
AMENDMENT | 1987-11-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State