Search icon

ITALIAN-AMERICAN CLUB OF GREATER CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: ITALIAN-AMERICAN CLUB OF GREATER CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 1972 (53 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 723283
FEI/EIN Number 237407221

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

Address: 2435 Sumatran Way, Clearwater, FL, 33763, US
Mail Address: 2435 Sumatran Way, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Balestrieri Mary President 6938 Coronet Drive, New Port Richey, FL, 34655
Knight Margaret Treasurer 2435 Sumatran Way, Clearwater, FL, 33763
Lalle JoAnn Reco 4215 East Bay Drive, Clearwater, FL, 33764
Giambalvo Vincent Secretary 3230 Hearthstone Ct., Holiday, FL, 34691
Trapani Dolores Vice President 13300 Indian Rocks Road, Largo, FL, 33774
Knight Margaret Agent 2435 Sumatran Way, Clearwater, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 2435 Sumatran Way, Apt 11, Clearwater, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 2435 Sumatran Way, Apt 11, Clearwater, FL 33763 -
CHANGE OF MAILING ADDRESS 2021-03-19 2435 Sumatran Way, Apt 11, Clearwater, FL 33763 -
REGISTERED AGENT NAME CHANGED 2014-01-13 Knight, Margaret -
REINSTATEMENT 2000-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1991-08-09 - -
AMENDMENT 1986-12-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-24
AMENDED ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State