Search icon

CAREER ACADEMY FOR INTERNATIONAL CULTURE AND COMMERCE BOOSTER CLUB, INC.

Company Details

Entity Name: CAREER ACADEMY FOR INTERNATIONAL CULTURE AND COMMERCE BOOSTER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Oct 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: N96000005494
FEI/EIN Number 593406914
Address: 1951 Gulf to Bay Blvd, Clearwater, FL, 33765, US
Mail Address: 1951 Gulf to Bay Blvd, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Krause Eric Agent 1951 Gulf to Bay Blvd, Clearwater, FL, 33765

President

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

Vice President

Name Role Address
Boyette Stacy Vice President 2288 Barbara Dr, Clearwater, FL, 33764

Secretary

Name Role Address
Myers Anna Secretary 1951 Gulf to Bay Blvd, Clearwater, FL, 33765

Treasurer

Name Role Address
Haug Cathy Treasurer 2450 Burnice Dr, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 1951 Gulf to Bay Blvd, Clearwater, FL 33765 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 1951 Gulf to Bay Blvd, Clearwater, FL 33765 No data
CHANGE OF MAILING ADDRESS 2023-03-01 1951 Gulf to Bay Blvd, Clearwater, FL 33765 No data
REINSTATEMENT 2021-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-27 Krause, Eric No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2015-09-18 No data No data
AMENDMENT 2012-11-01 No data No data
NAME CHANGE AMENDMENT 2007-09-18 CAREER ACADEMY FOR INTERNATIONAL CULTURE AND COMMERCE BOOSTER CLUB, INC. No data
AMENDMENT 2007-07-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-07-28
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-04-25
AMENDED ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2019-01-27
AMENDED ANNUAL REPORT 2018-08-25
ANNUAL REPORT 2018-01-14
AMENDED ANNUAL REPORT 2017-08-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State