Entity Name: | UNITARIAN UNIVERSALISTS OF CLEARWATER ENDOWMENT FOUNDATION, 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: | 19 Feb 1980 (45 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Sep 2020 (5 years ago) |
Document Number: | 751094 |
FEI/EIN Number |
592085249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2470 NURSERY ROAD, CLEARWATER, FL, 33764, US |
Mail Address: | 2470 NURSERY ROAD, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINNER HAROLD | Vice President | 8142 Norwood Rd, Largo, FL, 33777 |
Barnett Robert C | Treasurer | 260 - 108th Avenue, Treasure Island, FL, 33706 |
Kraemer Ed | Secretary | 11400 4th St. N #1404, St. Petersburg, FL, 33716 |
Watson Roberta | Director | 55 Montinique Ave, Tampa, FL, 33606 |
Manning Margie | Director | 4400 36th Ave N, St Petersburg, FL, 33713 |
Buesing Bob | Director | 11084 Ellis Meadows Lane, Glen Allen, VA, 23059 |
WINNER HAROLD | Agent | 8142 NORWOOD RD., LARGO, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2020-09-14 | UNITARIAN UNIVERSALISTS OF CLEARWATER ENDOWMENT FOUNDATION, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-20 | 2470 NURSERY ROAD, CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-20 | WINNER, HAROLD | - |
CHANGE OF MAILING ADDRESS | 2017-03-20 | 2470 NURSERY ROAD, CLEARWATER, FL 33764 | - |
AMENDMENT | 2002-12-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-03-27 | 8142 NORWOOD RD., LARGO, FL 33777 | - |
REINSTATEMENT | 1996-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDMENT | 1992-09-11 | - | - |
REINSTATEMENT | 1987-12-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-19 |
Name Change | 2020-09-14 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State