Entity Name: | CLEARWATER SAND KEY CLUB, INC., NUMBER 1, 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: | 25 Jun 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2004 (20 years ago) |
Document Number: | 730051 |
FEI/EIN Number |
591631599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 PARK STREET, SEMINOLE, FL, 33777, US |
Mail Address: | 7300 PARK STREET, SEMINOLE, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAGLIARDI VINCENT | Vice President | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Smith Bradley | President | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Barriault Dennis | Treasurer | 7300 PARK ST, SEMINOLE, FL, 33777 |
Hatton Ashlie | Director | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Bigler Jean | Secretary | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Cianfrone, Nikoloff, Grant & Greenberg | Agent | 1964 Bayshore Blvd, Dunedin, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-28 | Cianfrone, Nikoloff, Grant & Greenberg | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 1964 Bayshore Blvd, Dunedin, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 7300 PARK STREET, SEMINOLE, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 7300 PARK STREET, SEMINOLE, FL 33777 | - |
REINSTATEMENT | 2004-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-08 |
AMENDED ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-08-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State