Entity Name: | CLEARWATER NEIGHBORHOOD HOUSING SERVICES INCORPORATED |
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: | 08 Mar 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2020 (5 years ago) |
Document Number: | 746169 |
FEI/EIN Number |
591898543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 608 NORTH GARDEN AVE., CLEARWATER, FL, 33755, US |
Mail Address: | 608 NORTH GARDEN AVE., CLEARWATER, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Jeffrey | Chairman | 608 NORTH GARDEN AVE., CLEARWATER, FL, 33755 |
Conte Teresa G | Secretary | 608 N Garden Ave, Clearwater, FL, 33755 |
Cornier Efrain Jr. | President | 608 NORTH GARDEN AVE., CLEARWATER, FL, 33755 |
CASSARA FRANK | Treasurer | 608 N Garden Ave, Clearwater, FL, 33755 |
ANTHONY P. GRANESE, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000067036 | TAMPA BAY NEIGHBORHOOD HOUSING SERVICES | ACTIVE | 2021-05-17 | 2026-12-31 | - | 608 N. GARDEN AVE., CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-07 | Anthony P. Granese, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-07 | 1012 DREW STREET, CLEARWATER, FL 33755 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-15 | 608 NORTH GARDEN AVE., CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2009-01-15 | 608 NORTH GARDEN AVE., CLEARWATER, FL 33755 | - |
AMENDMENT | 1986-05-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-12 |
AMENDED ANNUAL REPORT | 2021-12-07 |
AMENDED ANNUAL REPORT | 2021-07-13 |
ANNUAL REPORT | 2021-04-08 |
REINSTATEMENT | 2020-10-07 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-02-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7589127206 | 2020-04-28 | 0455 | PPP | 608 N Garden Ave, CLEARWATER, FL, 33755 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State