Search icon

CLEARWATER I.I.T.S. HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER I.I.T.S. HOMEOWNERS 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: 12 Jun 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: N15349
FEI/EIN Number 592804872

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

Address: 100 HAMPTON RD., Lot 297, CLEARWATER, FL, 33759, US
Mail Address: 100 HAMPTON RD., LOT 297, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Malara Stephen Director 100 Hampton Rd, Clearwater, FL, 33759
McDonough Patricia Director 100 Hampton Rd, Clearwater, FL, 33759
Blaisse Tammy President 100 HAMPTON RD., CLEARWATER, FL, 33759
Leslie Rosalind Vice President 100 HAMPTON RD LOT 310, Clearwater, FL, 33759
Kurinsky Patricia Director 100 HAMPTON RD, Clearwater, FL, 33759
Ralston Cathy Treasurer 100 HAMPTON RD, Clearwater, FL, 33759
Blaisse Tammara S Agent 100 HAMPTON RD, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-31 100 HAMPTON RD., Lot 297, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 100 HAMPTON RD., Lot 297, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 100 HAMPTON RD, Lot 297, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2023-01-21 Blaisse, Tammara Susannah -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1994-02-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
AMENDED ANNUAL REPORT 2023-12-16
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-07-10
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-01

Date of last update: 01 May 2025

Sources: Florida Department of State