Search icon

CITIZENS COMMISSION ON HUMAN RIGHTS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CITIZENS COMMISSION ON HUMAN RIGHTS OF FLORIDA, 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: 20 Jul 1989 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Nov 2000 (24 years ago)
Document Number: N33353
FEI/EIN Number 592973520

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 109 N. FT. HARRISON AVE., CLEARWATER, FL, 33755, US
Mail Address: 109 N. FT. HARRISON AVE., CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHALUPSKY PAUL Treasurer 109 N. FT. HARRISON AVE., CLEARWATER, FL, 33755
CHALUPSKY PAUL Director 109 N. FT. HARRISON AVE., CLEARWATER, FL, 33755
Stein Diane President 109 N. FT. HARRISON AVE., CLEARWATER, FL, 33755
Stein Diane Director 109 N. FT. HARRISON AVE., CLEARWATER, FL, 33755
Clouden Laura Secretary 109 N. FT. HARRISON AVE., CLEARWATER, FL, 33755
Fuller Alicia Secretary 109 N. FT. HARRISON AVE., CLEARWATER, FL, 33755
Fuller Alicia Director 109 N. FT. HARRISON AVE., CLEARWATER, FL, 33755
FUENTES LAWRENCE E Agent FUENTES AND KREISCHER, P.A., TAMPA, FL, 33612
Clouden Laura Director 109 N. FT. HARRISON AVE., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 109 N. FT. HARRISON AVE., CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2016-03-08 109 N. FT. HARRISON AVE., CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2009-06-01 FUENTES, LAWRENCE EESQ. -
REGISTERED AGENT ADDRESS CHANGED 2009-06-01 FUENTES AND KREISCHER, P.A., 1407 W. BUSCH BOULEVARD, TAMPA, FL 33612 -
AMENDMENT AND NAME CHANGE 2000-11-28 CITIZENS COMMISSION ON HUMAN RIGHTS OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State