Entity Name: | CLEARWATER GOLF VIEW CONDOMINIUM 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: | 07 Jul 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Oct 2009 (16 years ago) |
Document Number: | 759042 |
FEI/EIN Number |
592288650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CLEARWATER GOLFVIEW, APT 4, CLEARWATER, FL, 33756, US |
Mail Address: | CLEARWATER GOLFVIEW, APT 4, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHAAR THOMAS | Treasurer | 606 BETTY LN # 5, CLEARWATER, FL, 33756 |
SUESS MADELINE | Director | 606 BETTY LN # 2, CLEARWATER, FL, 33756 |
DAMMOUS ALEXANDRE N | President | 606 BETTY LN # 4, CLEARWATER, FL, 33756 |
BOZMOSKI JOHN J | Agent | 9009 SEMINOLE BLVD, SEMINOLE, FL, 33772 |
David Lemelman | Vice President | 9278 NW 40TH STREET, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | CLEARWATER GOLFVIEW, APT 4, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2017-04-14 | CLEARWATER GOLFVIEW, APT 4, CLEARWATER, FL 33756 | - |
AMENDMENT | 2009-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-09-08 | BOZMOSKI, JOHN JR | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-09-08 | 9009 SEMINOLE BLVD, STE # 1, SEMINOLE, FL 33772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State