Search icon

CLAY SHORES CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CLAY SHORES CIVIC 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: 17 Sep 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: N16840
FEI/EIN Number 592828734

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

Address: 5095 Heskett Lane, KEYSTONE HEIGHTS, FL, 32656, US
Mail Address: 5095 HESKETT LANE, KEYSTONE HEIGHTS, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crawford Stanley B Vice President 5036 HESKETT LANE, KEYSTONE HEIGHTS, FL, 32656
Conley Karen L Treasurer 5113 HESKETT LANE, KEYSTONE HEIGHTS, FL, 32656
Crawford Patricia Secretary 5036 Heskett Lane, Keystone Heights, FL, 32656
Fornshell Tony Director 5056 Heskett Lane, Keystone Heights, FL, 32656
Adams Jessie S President 5095 HESKETT LANE, KEYSTONE HEIGHTS, FL, 32656
Adams Jessie S Agent 5095 Heskett Lane, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 5095 Heskett Lane, KEYSTONE HEIGHTS, FL 32656 -
CHANGE OF MAILING ADDRESS 2018-04-28 5095 Heskett Lane, KEYSTONE HEIGHTS, FL 32656 -
REGISTERED AGENT NAME CHANGED 2018-04-28 Adams, Jessie Stephen -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 5095 Heskett Lane, KEYSTONE HEIGHTS, FL 32656 -
REINSTATEMENT 1988-01-19 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-06-04
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State