Entity Name: | CLUBHOUSE ESTATES HOMEOWNERS ASSOCIATION, 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: | 12 Mar 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jul 2014 (11 years ago) |
Document Number: | 756740 |
FEI/EIN Number |
592107934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % Kathleen Agnew, 3155 Masters Drive, CLEARWATER, FL, 33761, US |
Mail Address: | P.O. BOX 15912, CLEARWATER, FL, 33766 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stewart Lynn | Secretary | 2656 Pebble Beach Dr, Clearwater, FL, 33761 |
Whitaker Richard | Vice President | 3129 Masters Dr., Clearwater, FL, 33761 |
Agnew Kathleen | Agent | Kathleen Agnew, CLEARWATER, FL, 33761 |
Agnew Kathleen | President | 3155 Masters Drive, Clearwater, FL, 33761 |
Wilson Virginia | Treasurer | 2654 Clubhouse Drive North, Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-10 | % Kathleen Agnew, 3155 Masters Drive, CLEARWATER, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-10 | Agnew, Kathleen | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-10 | Kathleen Agnew, 3155 Masters Drive, CLEARWATER, FL 33761 | - |
REINSTATEMENT | 2014-07-13 | - | - |
CHANGE OF MAILING ADDRESS | 2014-07-13 | % Kathleen Agnew, 3155 Masters Drive, CLEARWATER, FL 33761 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State