Entity Name: | CLEARWATER BEACH 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: | 29 Mar 1982 (43 years ago) |
Document Number: | 762637 |
FEI/EIN Number |
592351764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 755 Eldorado AVENUE, CLEARWATER, FL, 33767, US |
Mail Address: | Clearwater Beach Association, 650 Cleveland St, Clearwater, FL, 33755, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Linda Kubilius | Vice President | 731 Bruce Ave, CLEARWATER BEACH, FL, 33767 |
Krzesinski Ann Marie | Director | 880 Mandalay Ave, CLEARWATER BEACH, FL, 33767 |
Hutkin Samuel | President | 755 ELDORADO AVENUE, CLEARWATER BEACH, FL, 33767 |
Sullivan Brian | Treasurer | 800 S Gulfview Blvd, CLEARWATER BEACH, FL, 33767 |
Hutkin Samuel | Agent | 755 Eldorado AVENUE, CLEARWATER, FL, 33767 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000131921 | CLEARWATER FAMILY FUN FEST | EXPIRED | 2009-07-07 | 2014-12-31 | - | P. O. BOX 3295, CLEARWATER BEACH, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-31 | 755 Eldorado AVENUE, CLEARWATER, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-12 | Hutkin, Samuel | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-12 | 755 Eldorado AVENUE, CLEARWATER, FL 33767 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-22 | 755 Eldorado AVENUE, CLEARWATER, FL 33767 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State