Search icon

CLEARWATER HOUSING DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEARWATER HOUSING DEVELOPMENT CORPORATION, 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: 16 Mar 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jul 2020 (5 years ago)
Document Number: 762444
FEI/EIN Number 134276896

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 28050 U.S. HWY 19 N SUITE 103, CLEARWATER, FL, 33761, US
Mail Address: 28050 U.S. HWY 19 N SUITE 103, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA JACQUELINE Secretary 28050 U.S. HWY 19 N SUITE 103, CLEARWATER, FL, 33761
Jammo Caitlein President 28050 U.S. HWY 19 N SUITE 103, CLEARWATER, FL, 33761
SMITH JEFFERY Director 28050 U.S. HWY 19 N SUITE 103, CLEARWATER, FL, 33761
Agnew Kathleen Vice President 28050 U.S. HWY 19 N SUITE 103, CLEARWATER, FL, 33761
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000132454 CORPORATE SQUARE ACTIVE 2015-12-31 2025-12-31 - 28050 US HWY 19 N, STE 103, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-22 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
AMENDED AND RESTATEDARTICLES 2020-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 28050 U.S. HWY 19 N SUITE 103, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2018-01-17 28050 U.S. HWY 19 N SUITE 103, CLEARWATER, FL 33761 -
CANCEL ADM DISS/REV 2010-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-03
Reg. Agent Change 2021-02-22
Amended and Restated Articles 2020-07-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
363989
Current Approval Amount:
363989
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
365950.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State