Search icon

CLUBHOUSE ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CLUBHOUSE ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2107934
Address: % Kathleen Agnew, 3155 Masters Drive, CLEARWATER, FL 33761
Mail Address: P.O. BOX 15912, CLEARWATER, FL 33766
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Agnew, Kathleen Agent Kathleen Agnew, 3155 Masters Drive, CLEARWATER, FL 33761

President

Name Role Address
Agnew, Kathleen President 3155 Masters Drive, Clearwater, FL 33761

Treasurer

Name Role Address
Wilson, Virginia Treasurer 2654 Clubhouse Drive North, Clearwater, FL 33761

Secretary

Name Role Address
Stewart, Lynn Secretary 2656 Pebble Beach Dr, Clearwater, FL 33761

Vice President

Name Role Address
Whitaker, Richard Vice President 3129 Masters Dr., Clearwater, FL 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 % Kathleen Agnew, 3155 Masters Drive, CLEARWATER, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2015-02-10 Agnew, Kathleen No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 Kathleen Agnew, 3155 Masters Drive, CLEARWATER, FL 33761 No data
REINSTATEMENT 2014-07-13 No data No data
CHANGE OF MAILING ADDRESS 2014-07-13 % Kathleen Agnew, 3155 Masters Drive, CLEARWATER, FL 33761 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State