Search icon

CLEARWATER MARTIN LUTHER KING, JR., NEIGHBORHOOD CENTER COALITION, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER MARTIN LUTHER KING, JR., NEIGHBORHOOD CENTER COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N11000001808
FEI/EIN Number 900634955

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

Address: 1201 Douglas Ave, CLEARWATER, FL, 33755, US
Mail Address: 1201 Douglas Ave, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNDY CARMEN President 660 ELM ST., SAFETY HARBOR, FL, 34695
Pendleton Yvette Treasurer 1201 Douglas Ave, CLEARWATER, FL, 33755
Green Magnolia Secretary 1201 Douglas Ave, CLEARWATER, FL, 33755
LUNDY CARMEN Agent 1201 DOUGLAS AVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-02-06 LUNDY, CARMEN -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 1201 DOUGLAS AVE, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-22 1201 Douglas Ave, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2015-03-22 1201 Douglas Ave, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State