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: | 3001 Executive Drive,, CLEARWATER, FL, 33762, US |
Mail Address: | 3001 Executive Drive,, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bilbrey Gerald | President | 3001 Executive Drive,, CLEARWATER, FL, 33762 |
Jeziorski Jeffrey | Secretary | 3001 Executive Drive,, CLEARWATER, FL, 33762 |
Fairbanks Cynthia | Treasurer | 3001 Executive Drive,, CLEARWATER, FL, 33762 |
Peterson Mitchell | Vice President | 3001 Executive Drive,, CLEARWATER, FL, 33762 |
Donalson Ronald | Director | 3001 Executive Drive,, CLEARWATER, FL, 33762 |
Dominach Terence | Director | 3001 Executive Drive,, CLEARWATER, FL, 33762 |
ANNE HATHORN LEGAL SERVICES, LLC | Agent | - |
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 | - | - |
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 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State