Entity Name: | THE LANDINGS OF CLEARWATER CONDOMINIUM 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: | 11 Aug 1987 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Nov 2004 (20 years ago) |
Document Number: | N21992 |
FEI/EIN Number |
412252601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15500 N. EVERGREEN ROAD, CLEARWATER, FL, 33762, US |
Mail Address: | PO BOX 17565, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clampitt Terrell | President | 555 Bayshore Dr. S., Safety Harbor, FL, 34695 |
Sayles Rick | Treasurer | 272 Hermosita Dr., St Petersburg, FL, 33706 |
McDonald Marshall | Secretary | 3790 10th St. NE, St Petersburg, FL, 33704 |
Quintela Ariel | Director | 16921 Gunn HWY., Odessa, FL, 33556 |
Swauger Eric | Vice President | 15500 N. EVERGREEN ROAD, CLEARWATER, FL, 33762 |
LITTLER DAVID | Agent | 10020 86TH WAY N., LARGO, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-19 | 10020 86TH WAY N., LARGO, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2010-03-07 | 15500 N. EVERGREEN ROAD, CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-21 | LITTLER, DAVID | - |
CANCEL ADM DISS/REV | 2004-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-06 | 15500 N. EVERGREEN ROAD, CLEARWATER, FL 33762 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State