Search icon

CLEARWATER KEY ASSOCIATION-SOUTH BEACH-1480 GULF BLVD., INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER KEY ASSOCIATION-SOUTH BEACH-1480 GULF BLVD., 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: 02 Nov 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: 765631
FEI/EIN Number 592235203

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

Address: c/o Condominium Associates, 3001 Executive Drive,, Clearwater, FL, 33762, US
Mail Address: c/o Condominium Associates, 3001 Executive Drive,, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hinderliter David President c/o Condominium Associates, Clearwater, FL, 33762
Patterson Gwynda Treasurer c/o Condominium Associates, Clearwater, FL, 33762
Alonso Margaret Secretary c/o Condominium Associates, Clearwater, FL, 33762
Maddern Richard Vice President c/o Condominium Associates, Clearwater, FL, 33762
Lewis Daniel Director c/o Condominium Associates, Clearwater, FL, 33762
Brown Shawn GP.A. Agent 3825 Henderson Blvd., Tampa, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 c/o Condominium Associates, 570 Carillon Parkway,, Suite 210, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2025-01-17 c/o Condominium Associates, 570 Carillon Parkway,, Suite 210, St. Petersburg, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-07 3825 Henderson Blvd., Suite 605B, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2023-07-07 Brown, Shawn G., P.A. -
AMENDMENT 2017-06-05 - -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-12-16
AMENDED ANNUAL REPORT 2022-12-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State