Search icon

CLEARWATER NEIGHBORHOOD HOUSING SERVICES INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34851.05
Loan Approval Amount (current) 34851.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33755-0001
Project Congressional District FL-13
Number of Employees 6
NAICS code 624229
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Veteran
Forgiveness Amount 35087.85
Forgiveness Paid Date 2021-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State