Search icon

CLARION PROJECT, INC. - Florida Company Profile

Company Details

Entity Name: CLARION PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 24 Apr 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Oct 2017 (8 years ago)
Document Number: F14000001820
FEI/EIN Number APPLIED FOR

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

Address: 3401 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122, US
Mail Address: 3401 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SHORE ROBERT Chairman 3401 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122
Sharon Ilan Treasurer 3401 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122
Skolnick Barry Director 3401 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122
Lipstein Francine Director 3401 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122
Allen Matthew Director 3401 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122
GREEN RICHARD President 3401 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122
VCORP AGENT SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093296 THE CLARION PROJECT EXPIRED 2014-09-12 2019-12-31 - 1717 PENNSYLVANIA AVENUE NW, SUITE 1025, WASHINGTON, DC, 20006

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 VCORP AGENT SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-27 3401 ENTERPRISE PARKWAY, SUITE 340-422, BEACHWOOD, OH 44122 -
CHANGE OF MAILING ADDRESS 2018-06-27 3401 ENTERPRISE PARKWAY, SUITE 340-422, BEACHWOOD, OH 44122 -
NAME CHANGE AMENDMENT 2017-10-13 CLARION PROJECT, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-06-27
Name Change 2017-10-13
AMENDED ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State