Entity Name: | CLEARWATER NEIGHBORHOODS COALITION, 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: | 18 Dec 1981 (43 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Mar 2003 (22 years ago) |
Document Number: | 761177 |
FEI/EIN Number |
592427575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P O BOX 8204, CLEARWATER, FL, 33758, US |
Address: | 635 Court St., CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leone Jared | President | 1266 Palm St, CLEARWATER, FL, 33755 |
Raftery Patrick | Vice President | 3237 Masters Dr, CLEARWATER, FL, 33761 |
Acton Cheryl | Treasurer | 610 N Glenwood Ave, Clearwater, FL, 33755 |
Pardue Annette | Secretary | 1981 Madrid Court South, Clearwater, FL, 33763 |
Lillesand David | Agent | 635 Court St., CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-03 | 1541 S. Fredrica Ave., CLEARWATER, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | 1541 S. Fredrica Ave., CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-23 | Schrader, Carl | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 801 W Bay Dr, 701, Largo, FL 33770 | - |
AMENDMENT AND NAME CHANGE | 2003-03-06 | CLEARWATER NEIGHBORHOODS COALITION, INC. | - |
REINSTATEMENT | 1985-09-12 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State