Search icon

CLEARWATER CASCADE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER CASCADE HOMEOWNERS ASSOCIATION, 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: 28 Dec 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2013 (12 years ago)
Document Number: 745402
FEI/EIN Number 593253833

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

Address: 9790 66th St N, Pinellas Park, FL, 33782, US
Mail Address: 9790 66th St N, Pinellas Park, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Porter Barry President 9790 66th St N, Pinellas Park, FL, 33782
Swagler Arthur Vice President 9790 66th St N, Pinellas Park, FL, 33782
Cudnik Diane Secretary 9790 66th St N, Pinellas Park, FL, 33782
Rhodes Linda Treasurer 9790 66th St N, Pinellas Park, FL, 33782
Becker Christine Director 9790 66th St N, Pinellas Park, FL, 33782
Loomis Norve Director 9790 66th St N, Pinellas Park, FL, 33782
WESTERMAN LAW, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 360 Central Ave., Ste 800, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2021-02-02 Westerman Law, PLLC -
CHANGE OF MAILING ADDRESS 2018-03-20 9790 66th St N, Pinellas Park, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 9790 66th St N, Pinellas Park, FL 33782 -
AMENDMENT 2013-05-28 - -
AMENDMENT 2013-04-24 - -
AMENDMENT 2012-02-28 - -
AMENDMENT 2011-03-14 - -
RESTATED ARTICLES 1994-07-13 - -
AMENDMENT 1985-05-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-13
AMENDED ANNUAL REPORT 2015-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State