Search icon

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

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: 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

Key Officers & Management

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 -

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State