Entity Name: | M.B.R. CORPORATION OF CLEARWATER |
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: | 13 Sep 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Apr 2019 (6 years ago) |
Document Number: | 770210 |
FEI/EIN Number |
592353595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 Larboard Way, CLEARWATER, FL, 33767, US |
Mail Address: | 430 Larboard Way, CLEARWATER, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ashbery Larry | President | 430 Larboard Way, CLEARWATER, FL, 33767 |
FRITZLER GALE | Treasurer | 430 LARBOARD WAY, CLEARWATER, FL, 33767 |
Storc dan | Vice President | 430 LARBOARD WAY, CLEARWATER, FL, 33767 |
Tankel Robert L | Agent | 1022 Main St., Dunedin, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-01 | Tankel, Robert L | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 1022 Main St., Suite D, Dunedin, FL 34698 | - |
AMENDMENT | 2019-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-04 | 430 Larboard Way, #6, CLEARWATER, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2019-01-04 | 430 Larboard Way, #6, CLEARWATER, FL 33767 | - |
REINSTATEMENT | 2015-05-01 | - | - |
AMENDMENT AND NAME CHANGE | 2015-05-01 | M.B.R. CORPORATION OF CLEARWATER | - |
VOL DISSOLUTION OF INACTIVE CORP | 2015-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
Amendment | 2019-04-04 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State