Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEARWATER KEY ASSOCIATION-SOUTH BEACH II, 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: 18 Oct 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: 731044
FEI/EIN Number 591560912

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

Address: c/o Condominium Associates, 570 Carillon Parkway, St. Petersburg, FL, 33716, US
Mail Address: c/o Condominium Associates, 570 Carillon Parkway, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jeziorski Jeffrey Secretary c/o Condominium Associates, St. Petersburg, FL, 33716
Fairbanks Cynthia Treasurer c/o Condominium Associates, St. Petersburg, FL, 33716
Peterson Mitchell Vice President c/o Condominium Associates, St. Petersburg, FL, 33716
Donalson Ronald Director c/o Condominium Associates, St. Petersburg, FL, 33716
Dominach Terence Director c/o Condominium Associates, St. Petersburg, FL, 33716
ANNE HATHORN LEGAL SERVICES, LLC Agent -
Bilbrey Gerald President c/o Condominium Associates, St. Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-22 3001 Executive Drive,, Suite 260, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2016-08-22 Anne Hathorn Legal Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-08-22 150 2nd Avenue North,, Suite 1270, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2016-08-22 3001 Executive Drive,, Suite 260, CLEARWATER, FL 33762 -
AMENDMENT 2012-06-22 - -
AMENDED AND RESTATEDARTICLES 2002-03-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000679509 TERMINATED 1000000304140 PINELLAS 2012-10-11 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-13
Amendment 2022-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-22
AMENDED ANNUAL REPORT 2016-11-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State