Search icon

CLEARWATER CASCADE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CLEARWATER CASCADE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3253833
Address: 9790 66th St N, Pinellas Park, FL 33782
Mail Address: 9790 66th St N, Pinellas Park, FL 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
WESTERMAN LAW, PLLC Agent

President

Name Role Address
Porter, Barry President 9790 66th St N, Lot 252 Pinellas Park, FL 33782

Vice President

Name Role Address
Swagler, Arthur Vice President 9790 66th St N, Lot 116 Pinellas Park, FL 33782

Treasurer

Name Role Address
Rhodes, Linda Treasurer 9790 66th St N, Lot 172 Pinellas Park, FL 33782

Secretary

Name Role Address
Cudnik, Diane Secretary 9790 66th St N, Lot 264 Pinellas Park, FL 33782

Director

Name Role Address
Becker, Christine Director 9790 66th St N, Lot 220 Pinellas Park, FL 33782
Loomis, Norve Director 9790 66th St N, Business Office Lot 51 Pinellas Park, FL 33782
Richards, Beverly Director 9790 66th St N, Lot 336 Pinellas Park, FL 33782
Schroeder, Richard Director 9790 66th St N, Lot 192 Pinellas Park, FL 33782
Wolfe, Richard Director 9790 66th St N, Lot 232 Pinellas Park, FL 33782

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 360 Central Ave., Ste 800, St. Petersburg, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2021-02-02 Westerman Law, PLLC No data
CHANGE OF MAILING ADDRESS 2018-03-20 9790 66th St N, Pinellas Park, FL 33782 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 9790 66th St N, Pinellas Park, FL 33782 No data
AMENDMENT 2013-05-28 No data No data
AMENDMENT 2013-04-24 No data No data
AMENDMENT 2012-02-28 No data No data
AMENDMENT 2011-03-14 No data No data
RESTATED ARTICLES 1994-07-13 No data No data
AMENDMENT 1985-05-09 No data No data

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: 05 Feb 2025

Sources: Florida Department of State