Entity Name: | THE CLERGY PROJECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Nov 2012 (12 years ago) |
Document Number: | N12000011058 |
FEI/EIN Number | 46-2206007 |
Address: | 4500 140th Avenue N, Clearwater, FL, 33762, US |
Mail Address: | 4500 140th Avenue N, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parham Robert | Agent | 4500 140th Avenue N, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Ostrander Leonard | President | 1112 Wildwood Road, Elmira, NY, 14905 |
Name | Role | Address |
---|---|---|
Duane Grady | Vice President | 4001 Bayview Avenue, Toronto, On, M2M 37 |
Name | Role | Address |
---|---|---|
Keith Robertson | Secretary | 24233 23rd Ave West, Bothell, WA, 98021 |
Name | Role | Address |
---|---|---|
Stahlecker Scott | Treasurer | 14716 NE 160th Ave., Brush Prairie, WA, 98606 |
Name | Role | Address |
---|---|---|
Lane Mason | Director | 7859 SW 82nd Drive, Gainesville, FL, 32608 |
Westmoreland Michael | Director | 558 Evergreen Rd. NE, Resaca, GA, 30735 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 4500 140th Avenue N, Suite 220, Clearwater, FL 33762 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 4500 140th Avenue N, suite 220, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 4500 140th Avenue N, suite 220, Clearwater, FL 33762 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-09 | Parham, Robert | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State