Entity Name: | CLEARWATER JAYCEE MEMORIAL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Sep 1987 (38 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | N21803 |
FEI/EIN Number |
592850300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2754 SUNSET POINT RD, CLEARWATER, FL, 33759, US |
Mail Address: | P.O. BOX 4703, CLEARWATER, FL, 33765, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILMER WALTER B | President | 1593 LIMA WAY, CLEARWATER, FL, 33764 |
GILMER WALTER B | Director | 1593 LIMA WAY, CLEARWATER, FL, 33764 |
DAMON GARY M | Treasurer | 873 WEST BAY DR. # 217, LARGO, FL, 33770 |
DAMON GARY M | Director | 873 WEST BAY DR. # 217, LARGO, FL, 33770 |
GILMER VERA | Vice President | 1593 LIMA WAY, CLEARWATER, FL, 33764 |
GILMER VERA | Director | 1593 LIMA WAY, CLEARWATER, FL, 33764 |
DAMON GARY M | Agent | 873 WEST BAY DR. # 217, LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-26 | 873 WEST BAY DR. # 217, LARGO, FL 33770 | - |
REINSTATEMENT | 2004-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-30 | 2754 SUNSET POINT RD, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2001-04-30 | 2754 SUNSET POINT RD, CLEARWATER, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-30 | DAMON, GARY M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-26 |
REINSTATEMENT | 2004-06-23 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 1996-01-29 |
ANNUAL REPORT | 1995-08-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State