Search icon

CLEARWATER KEY ASSOCIATION-SOUTH BEACH-1460 GULF BLVD., INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER KEY ASSOCIATION-SOUTH BEACH-1460 GULF BLVD., 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: 22 Sep 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2001 (24 years ago)
Document Number: 754269
FEI/EIN Number 592073070

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2870 SCHERER DR N, 100, SAINT PETERSBURG, FL, 33716
Mail Address: 2870 SCHERER DR N, 100, SAINT PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Janszen Anita Secretary 2870 Scherer Drive N, St. Petersburg, FL, 33716
Keown William Treasurer 2870 Scherer Drive N, Saint Petersburg, FL, 33701
SCHULTZ NAOMI Director 1460 GULF BLVD #806, CLEARWATER, FL, 33767
Taylor WIlliam Director 2870 Scherer Drive N, Saint Petersburg, FL, 33701
Beiter David President 2870 Scherer Drive N, Saint Petersburg, FL, 33701
Lewis Jim Director 2870 SCHERER DR N, SAINT PETERSBURG, FL, 33716
RABIN BEN Agent 2653 McCormick Drive, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 2653 McCormick Drive, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2007-03-12 RABIN, BEN -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 2870 SCHERER DR N, 100, SAINT PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2006-04-24 2870 SCHERER DR N, 100, SAINT PETERSBURG, FL 33716 -
AMENDMENT 2001-04-04 - -
AMENDMENT 1999-02-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State