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 |
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 |
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 | - | - |
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