Entity Name: | CLEARWATER HOMELESS INTERVENTION PROJECT, 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: | 22 Mar 1996 (29 years ago) |
Date of dissolution: | 17 Sep 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Sep 2012 (13 years ago) |
Document Number: | N96000001696 |
FEI/EIN Number |
593366040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1339 PARK ST, CLEARWATER, FL, 33756, US |
Mail Address: | P. O. BOX 358, CLEARWATER, FL, 33757, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARD CARLTON | Director | 1253 PARK STREET, CLEARWATER, FL, 33756 |
WARD CARLTON | President | 1253 PARK STREET, CLEARWATER, FL, 33756 |
SHARPE KIMBERLY L | Director | 911 CHESTNUT STREET, CLEARWATER, FL, 33756 |
SHARPE KIMBERLY L | Vice President | 911 CHESTNUT STREET, CLEARWATER, FL, 33756 |
GUTHART MARY L | Director | 1345 PARK ST, CLEARWATER, FL, 33756 |
GUTHART MARY L | Secretary | 1345 PARK ST, CLEARWATER, FL, 33756 |
RIVERA JACQUELINE | Director | 908 CLEVELAND STREET, CLEARWATER, FL, 33755 |
RIVERA JACQUELINE | Treasurer | 908 CLEVELAND STREET, CLEARWATER, FL, 33755 |
BRANT PAUL E | Executive Director | 18436 STERLING SILVER CIRCLE, LUTZ, FL, 33549 |
GUTHART MARY L | Agent | C/O ST VINCENT DE PAUL SOUP KITCHEN, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-09-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-06 | C/O ST VINCENT DE PAUL SOUP KITCHEN, 1345 PARK ST, CLEARWATER, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-14 | 1339 PARK ST, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 1998-05-14 | 1339 PARK ST, CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2012-09-17 |
ANNUAL REPORT | 2011-05-23 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-11 |
ANNUAL REPORT | 2008-06-05 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-01-12 |
ANNUAL REPORT | 2004-01-20 |
ANNUAL REPORT | 2003-02-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State