Search icon

UNITARIAN UNIVERSALISTS OF CLEARWATER ENDOWMENT FOUNDATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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