Search icon

CLEARWATER KEY ASSOCIATION-SOUTH BEACH INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER KEY ASSOCIATION-SOUTH BEACH 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: 03 Apr 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Oct 2015 (9 years ago)
Document Number: 725979
FEI/EIN Number 591514214

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

Address: 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US
Mail Address: 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paterniti Carmen President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Hersh Dennis Treasurer 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
watts howard Secretary 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Curran Bill Secretary 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Counts Michael Vice President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
CIANFRONE, NIKOLOFF, GRANT, GREENBERG & SI Agent 1964 BAYSHORE BOULEVARD, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2020-04-24 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 1964 BAYSHORE BOULEVARD, SUITE A, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2016-04-19 CIANFRONE, NIKOLOFF, GRANT, GREENBERG & SINCLAIR, P.A. -
AMENDED AND RESTATEDARTICLES 2015-10-06 - -
AMENDED AND RESTATEDARTICLES 2001-05-02 - -
AMENDMENT 1997-12-09 - -
AMENDMENT 1994-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-19
Amended and Restated Articles 2015-10-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State