Search icon

CLEARWATER CATHEDRAL OF WORSHIP INC.

Company Details

Entity Name: CLEARWATER CATHEDRAL OF WORSHIP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 May 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Feb 2021 (4 years ago)
Document Number: N17000005149
FEI/EIN Number 863723649
Address: 2015 Seminole Blvd, Largo, FL, 33778-1735, US
Mail Address: 2015 Seminole Blvd, Largo, FL, 33778-1735, US
Place of Formation: FLORIDA

Agent

Name Role Address
FRENCH DONALD LEE Agent 2015 Seminole Blvd, Largo, FL, 337781735

Director

Name Role Address
FRENCH DONALD L Director 2015 Seminole Blvd, Largo, FL, 337781735

President

Name Role Address
FRENCH DONALD L President 2015 Seminole Blvd, Largo, FL, 337781735

Officer

Name Role Address
Henry Thelma Officer 1309 Parkwood St., Clearwater, FL, 33755
Griffin Betty Officer 1770 N. Betty Ln., Clearwater, FL, 33755
Brinson Thelma Officer 1770 N. Betty Ln., Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 2015 Seminole Blvd, Apt. 207, Largo, FL 33778-1735 No data
CHANGE OF MAILING ADDRESS 2025-01-03 2015 Seminole Blvd, Apt. 207, Largo, FL 33778-1735 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 2015 Seminole Blvd, Apt. 207, Largo, FL 33778-1735 No data
AMENDMENT AND NAME CHANGE 2021-02-26 CLEARWATER CATHEDRAL OF WORSHIP INC. No data
CONVERSION 2017-05-15 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L17000087414. CONVERSION NUMBER 300000171443

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
Amendment and Name Change 2021-02-26
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-08
Domestic Non-Profit 2017-05-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State