Search icon

LSA OF THE BAHA'IS OF CLEARWATER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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