Search icon

CLEARWATER ASSOCIATES, LIMITED PARTNERSHIP - Florida Company Profile

Branch

Company Details

Entity Name: CLEARWATER ASSOCIATES, LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Feb 1981 (44 years ago)
Branch of: CLEARWATER ASSOCIATES, LIMITED PARTNERSHIP, NEW YORK (Company Number 1647654)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: A10052
FEI/EIN Number 141622382

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

Mail Address: 300 JORDAN ROAD, TROY, NY, 12180
Address: 1000 N. KEENE ROAD, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
UCCELLINI, WALTER F. General Partner 300 Jordan Road, TROY, NY, 12180
KEARNS, GARRY J. General Partner 5 MARATHON DR., TROY, NY, 12180
ADLEY, HARRY C. General Partner 113 BIG PASS LANE, SARASOTA, FL, 33581
WALTER UCCELLINI/UNITED GROUP OF COMPANIES, INC. General Partner -
CHAMBERS CAROLYN Agent 1000 N. KEENE ROAD, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095204 CLEARWATER APARTMENTS EXPIRED 2011-09-27 2016-12-31 - 1000 N. KEENE RD., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-28 1000 N. KEENE ROAD, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2012-04-28 CHAMBERS, CAROLYN -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 1000 N. KEENE ROAD, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 1000 N. KEENE ROAD, CLEARWATER, FL 33755 -
REINSTATEMENT 2004-12-09 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1995-05-12 - -
REVOKED FOR ANNUAL REPORT 1995-04-14 - -
REINSTATEMENT 1993-12-30 - -

Documents

Name Date
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State