Search icon

CLEARWATER FAST PITCH SOFTBALL GROUP, INC

Company Details

Entity Name: CLEARWATER FAST PITCH SOFTBALL GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Sep 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2012 (13 years ago)
Document Number: N94000004884
FEI/EIN Number 59-3271163
Address: 1956 Meadow Drive, Clearwater, FL 33763
Mail Address: P.O. BOX 6153, CLEARWATER, FL 33758
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Klinefelter, Carrie Agent 1956 Meadow Drive, Clearwater, FL 33763

President

Name Role Address
Klinefelter, John President 1956 Meadow Dr, CLEARWATER, FL 33763

Vice President

Name Role Address
Schultheis, Sean Vice President 172 Belcher Road N, Clearwater, FL 33765

Treasurer

Name Role Address
Klinefelter, Carrie Treasurer 1956 Meadow Dr, Clearwater, FL 33763

Secretary

Name Role Address
Klinefelter, John Secretary 1956 Meadow Dr, Carrie, FL 33763

Other

Name Role Address
Kimmet, Matt Other 1393 Great Oak Dr, Clearwater, FL 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08246700009 CLEARWATER BULLETS ACTIVE 2008-09-02 2028-12-31 No data 1956 MEADOW DR, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 1956 Meadow Drive, Clearwater, FL 33763 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 1956 Meadow Drive, Clearwater, FL 33763 No data
REGISTERED AGENT NAME CHANGED 2016-03-17 Klinefelter, Carrie No data
REINSTATEMENT 2012-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2009-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2008-08-19 CLEARWATER FAST PITCH SOFTBALL GROUP, INC No data
CHANGE OF MAILING ADDRESS 1998-02-17 1956 Meadow Drive, Clearwater, FL 33763 No data
AMENDMENT 1995-04-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State