Entity Name: | WASHINGTON SQUARE AT CLEARWATER, 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: | 13 May 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jun 2011 (14 years ago) |
Document Number: | 752476 |
FEI/EIN Number |
592128007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAHIMBAKSH ARAUF | President | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
BROOKSHIRE DAVID | Vice President | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
SINSKI MIKE R | Secretary | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
QUALIFIED PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-10 | QUALIFIED PROPERTY MANAGEMENT INC | - |
REINSTATEMENT | 2011-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 1996-06-14 | - | - |
REINSTATEMENT | 1985-12-23 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-27 |
AMENDED ANNUAL REPORT | 2018-07-03 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State