Search icon

CLEARWATER GOLF VIEW CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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