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 |
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 |
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 | - | - |
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