Entity Name: | CLEARWATER BEACH RESORT VACATION OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Feb 2017 (8 years ago) |
Document Number: | N17000001453 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 110 Coronado Drive, Clearwater Beach, FL, 33767, US |
Mail Address: | 110 Coronado Drive, Clearwater Beach, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HARRINGTON RAMONA | Vice President | 6277 SEA HARBOR DRIVE, ORLANDO, FL, 32821 |
Name | Role | Address |
---|---|---|
SUMMERS RACHEL | Secretary | 6277 SEA HARBOR DRIVE, ORLANDO, FL, 32821 |
Name | Role | Address |
---|---|---|
BORNMANN AMY | Director | 6277 SEA HARBOR DRIVE, ORLANDO, FL, 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 110 Coronado Drive, Clearwater Beach, FL 33767 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 110 Coronado Drive, Clearwater Beach, FL 33767 | No data |
REGISTERED AGENT NAME CHANGED | 2021-08-13 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-21 |
Reg. Agent Change | 2021-08-13 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-23 |
Domestic Non-Profit | 2017-02-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State