Entity Name: | HERCULES AVENUE CHURCH OF CHRIST AT CLEARWATER, 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: | 03 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 2024 (a year ago) |
Document Number: | N03000009693 |
FEI/EIN Number |
113719100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2855 Haines Bayshore Rd, CLEARWATER, FL, 33760, US |
Mail Address: | 663 BONNIE BLVD, Palm Harbor, FL, 34684, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Linda Furctuoso SECRETA | Secretary | 2855 Haines Bayshore Rd, CLEARWATER, FL, 33760 |
SHEEHAN EDWARD D | Agent | 663 Bonnie Blvd, Palm Harbor, FL, 34684 |
Cleveland Stevens | Chairman | 2855 Haines Bayshore Rd, CLEARWATER, FL, 33760 |
Sheehan Edward D | Treasurer | 2855 Haines Bayshore Rd, CLEARWATER, FL, 33760 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000063967 | CLEARWATER CHURCH OF CHRIST | EXPIRED | 2010-07-12 | 2015-12-31 | - | PO BOX 4966, CLEARWATER, FL, 33758-4966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 2855 Haines Bayshore Rd, CLEARWATER, FL 33760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-13 | 663 Bonnie Blvd, Palm Harbor, FL 34684 | - |
REINSTATEMENT | 2020-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-13 | 2855 Haines Bayshore Rd, CLEARWATER, FL 33760 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-15 | SHEEHAN, EDWARD D | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-03 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-24 |
REINSTATEMENT | 2020-12-13 |
AMENDED ANNUAL REPORT | 2019-10-11 |
ANNUAL REPORT | 2019-07-25 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State