Search icon

COUNTRYSIDE COVENANT CHURCH OF CLEARWATER, INC.

Company Details

Entity Name: COUNTRYSIDE COVENANT CHURCH OF CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 14 Apr 1978 (47 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 742473
FEI/EIN Number 51-0234469
Address: 3031 COUNTRYSIDE BLVD, 41C, CLEARWATER, FL 33761
Mail Address: 3031 COUNTRYSIDE BLVD, 41C, CLEARWATER, FL 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ANWAY, ALAN Agent 3031 COUNTRYSIDE BLVD #41C, CLEARWATER, FL 33761

Treasurer

Name Role Address
PETERSON, JACK A Treasurer 1435 WESTLAKE BLVD, PALM HARBOR, FL 34683

Vice President

Name Role Address
PETERSON, JACK A Vice President 1435 WESTLAKE BLVD, PALM HARBOR, FL 34683

Director

Name Role Address
PETERSON, JACK A Director 1435 WESTLAKE BLVD, PALM HARBOR, FL 34683
ANDERSON, KAY P Director 2718 WESTCHESTER DR. N, CLEARWATER, FL 33761
ANWAY, IRENE Director 3031 COUNTRYSIDE BLVD #41C, CLEARWATER, FL 33761
OLSON, CHARLOTTE Director 29250 US 19 N LOT 501, CLEARWATER, FL 33761
ANWAY, ALAN Director 3031 COUNTRYSIDE BLVD. #41C, CLEARWATER, FL 33761

Secretary

Name Role Address
ANDERSON, KAY P Secretary 2718 WESTCHESTER DR. N, CLEARWATER, FL 33761

Chairman

Name Role Address
ANWAY, ALAN Chairman 3031 COUNTRYSIDE BLVD. #41C, CLEARWATER, FL 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-05 3031 COUNTRYSIDE BLVD, 41C, CLEARWATER, FL 33761 No data
CHANGE OF MAILING ADDRESS 2001-03-05 3031 COUNTRYSIDE BLVD, 41C, CLEARWATER, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2001-03-05 ANWAY, ALAN No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-05 3031 COUNTRYSIDE BLVD #41C, CLEARWATER, FL 33761 No data

Documents

Name Date
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-03-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State