Search icon

HERCULES AVENUE CHURCH OF CHRIST AT CLEARWATER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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