Search icon

CLEARWATER HORSESHOE CLUB, INC.

Company Details

Entity Name: CLEARWATER HORSESHOE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Oct 1991 (33 years ago)
Document Number: N45797
FEI/EIN Number 30-0135504
Address: 1326 S MARTIN LUTHER KING JR AVE, CLEARWATER, FL 33756
Mail Address: 2210 EISENHOWER DR, DUNEDIN, FL 34698
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DECKARD, RONALD Agent 2210 EISENHOWER DR, DUNEDIN, FL 34698

Vice President

Name Role Address
Johnston, Charles Vice President 836 Cambridge Ct, Dunedin, FL 34698
Cotnoir, Susan Vice President 5804 10th Ave, New Port Richey, FL 34652
DiBlasi, Phil Vice President 2237 El De Oro Dr, Clearwater, FL 33764

President

Name Role Address
Roza, Mike President 6008 Halifax Dr, New Port Richey, FL 34653

Treasurer

Name Role Address
DECKARD, RONALD Treasurer 2210 EISENHOWER DR, DUNEDIN, FL 34698

Director

Name Role Address
Hayden, James H Director 1536 San Christopher Dr, Dunedin, FL 34698
Seibold, Mark Director 1524 Highlands Park Dr, Clearwater, FL 33756
Szabo, Richard Director 1520 Mission Hills Blvd Unit B, Clearwater, FL 33759
Page, David Director 9545 Sunshine Blvd, New Port Richey, FL 34654
Furgione, Gerald Director 2787 Country Way, Clearwater, FL 33763
DECKARD, RONALD Director 2210 EISENHOWER DR, DUNEDIN, FL 34698

Secretary

Name Role Address
DECKARD, RONALD Secretary 2210 EISENHOWER DR, DUNEDIN, FL 34698

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-07 1326 S MARTIN LUTHER KING JR AVE, CLEARWATER, FL 33756 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 2210 EISENHOWER DR, DUNEDIN, FL 34698 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 1326 S MARTIN LUTHER KING JR AVE, CLEARWATER, FL 33756 No data
REGISTERED AGENT NAME CHANGED 2009-01-13 DECKARD, RONALD No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State