Search icon

COUNTRY CLUB TOWNHOMES OF CLEARWATER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB TOWNHOMES OF CLEARWATER OWNERS ASSOCIATION, 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: 18 Oct 2012 (12 years ago)
Document Number: N12000009957
FEI/EIN Number 46-1328407

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

Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHABER MIKE Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
CHABER MIKE Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
WILSON HOLLY President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
WILSON HOLLY Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
REZKALLA RAMY Vice President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
REZKALLA RAMY Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
REZKALLA RAMY Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
BROWDER KAREN Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2014-04-30 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2014-04-30 BROWDER, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State