Search icon

WESTCOAST CENTER FOR HUMAN DEVELOPMENT CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: WESTCOAST CENTER FOR HUMAN DEVELOPMENT 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: 30 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: N08000004256
FEI/EIN Number 061788625

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

Address: 1100 NORTH MARTIN LUTHER KING JR. AVENUE, CLEARWATER, FL, 33755
Mail Address: P. O. BOX 5958, CLEARWATER, FL, 33758, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESTER RAY Director 1104 North Martin Luther King Jr. Ave., CLEARWATER, FL, 33755
CHESTER PHYLLIS A Vice President 1104 North Martin Luther King Jr. Ave., CLEARWATER, FL, 33755
BUTLER REGINA Asst 2939 GOODRICH AVE, SARASOTA, FL
BUTLER TOMMIE Asst 2939 GOODRICH AVE, SARASOTA, FL
CAMPBELL LEON Director 3526 PRRADO DR, SARASOTA, FL
Hendon Marvin President 10519 Cheval Place, Bradenton, FL, 34202
CHESTER PHYLLIS A Agent 1104 North Martin Luther King Jr. Ave., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-18 CHESTER, PHYLLIS AVST -
REINSTATEMENT 2017-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-26 1104 North Martin Luther King Jr. Ave., CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2009-05-01 1100 NORTH MARTIN LUTHER KING JR. AVENUE, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 1100 NORTH MARTIN LUTHER KING JR. AVENUE, CLEARWATER, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000067710 TERMINATED 1000000772537 PINELLAS 2018-02-12 2028-02-14 $ 572.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-05-12
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-05-07
AMENDED ANNUAL REPORT 2017-04-06
REINSTATEMENT 2017-01-18
ANNUAL REPORT 2015-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State