Entity Name: | CLEARWATER BEACH SUITES 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: | 14 Sep 1987 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Jan 2015 (10 years ago) |
Document Number: | N22474 |
FEI/EIN Number |
592852132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12319 TERRACINA CHASE COURT, TAMPA, FL, 33625, US |
Mail Address: | 12319 Terracina Chase Court, Tampa, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harris Jamie R | President | 6429 Lincrest Drive, Mt. Pleasant, WI, 53406 |
Peattie Stephen J | Vice President | 12319 Terracina Chase Court, Tampa, FL, 33625 |
Heinze Timothy | Secretary | 4669 Angelena Way, Chico, CA, 95973 |
MCELROY BLAIR KALEI ESQ. | Agent | 812 W. DR MLK JR BLVD, TAMPA, FL, 33603 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000000398 | CLEARWATER BEACH SUITES CONDOMINIUM ASSOCIATION | EXPIRED | 2015-01-02 | 2020-12-31 | - | 1623 WINDSOR PLACE, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-30 | 12319 TERRACINA CHASE COURT, TAMPA, FL 33625 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-30 | 812 W. DR MLK JR BLVD, SUITE 101, TAMPA, FL 33603 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-30 | MCELROY BLAIR, KALEI, ESQ. | - |
CHANGE OF MAILING ADDRESS | 2023-01-03 | 12319 TERRACINA CHASE COURT, TAMPA, FL 33625 | - |
NAME CHANGE AMENDMENT | 2015-01-20 | CLEARWATER BEACH SUITES CONDOMINIUM ASSOCIATION, INC. | - |
NAME CHANGE AMENDMENT | 2013-10-18 | LA SAL SUITES CONDOMINIUM ASSOCIATION, INC. | - |
AMENDMENT | 2012-04-20 | - | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1993-07-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
Reg. Agent Change | 2023-11-30 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State