Entity Name: | LSA OF THE BAHA'IS OF 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: | 07 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2022 (2 years ago) |
Document Number: | N07000008777 |
FEI/EIN Number |
85-2840919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2898 GULF TO BAY BLVD, CLEARWATER, FL, 33759, US |
Mail Address: | 2989 Atwood Drive, Clearwater, FL, 33761, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAKIM GILBERT | Chairman | 2898 GULF TO BAY BLVD, CLEARWATER, FL, 33759 |
HAKIM GILBERT | President | 2898 GULF TO BAY BLVD, CLEARWATER, FL, 33759 |
Cocco Taraneh | Secretary | 2898 GULF TO BAY BLVD, CLEARWATER, FL, 33759 |
Cocco Nathan | Othe | 2898 Gulf To Bay Blvd., CLEARWATER, FL, 33759 |
MCKINNEY ROBERT | Authorized Member | 2898 GULF TO BAY BLVD, CLEARWATER, FL, 33759 |
Pisani-Mckinney Virginia M | Treasurer | 2989 Atwood Drive, CLEARWATER, FL, 33761 |
Pisani-McKinney Virginia M | Agent | 2989 Atwood Drive, Clearwater, FL, 33761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000092712 | CLEARWATER BAHA'IS | ACTIVE | 2021-07-15 | 2026-12-31 | - | 3052 MERRILL AVE,, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-18 | 2898 GULF TO BAY BLVD, CLEARWATER, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 2989 Atwood Drive, Clearwater, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-18 | Pisani-McKinney, Virginia Mary | - |
REINSTATEMENT | 2022-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-07-13 |
REINSTATEMENT | 2022-12-14 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State