Search icon

THE GEORGE C. CLARK FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GEORGE C. CLARK 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: 23 Dec 1991 (33 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N46638
FEI/EIN Number 593099865

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

Address: 13770 58TH ST N, SUITE 304, CLEARWATER, FL, 33760
Mail Address: 13770 58TH ST N. STE 304, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDDLE LYNDSAY Secretary 1407 AMBASSADOR DRIVE, CLEARWATER, FL, 33764
CLARK DAVID President 703 KNOLLWOOD DR, LARGO, FL, 33770
CLARK DAVID Director 703 KNOLLWOOD DR, LARGO, FL, 33770
CLARK NANCY R. Treasurer 3208 BLUFF DRIVE, LARGO, FL, 33770
RIDDLE LYNDSAY Director 1407 AMBASSADOR DRIVE, CLEARWATER, FL, 33764
PESCHEK DAWN Director 15724 207TH PL SE, RENTON, WA, 98059
Miller Mia Director 415 11th Avenue NE, St Petersburg, FL, 33701
MACY STEPHEN A Agent 13770 58TH ST N. STE 304, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2006-04-06 MACY, STEPHEN ACPA -
REGISTERED AGENT ADDRESS CHANGED 2006-04-06 13770 58TH ST N. STE 304, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 13770 58TH ST N, SUITE 304, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2004-02-26 13770 58TH ST N, SUITE 304, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State