Search icon

CLEARWATER CHARTER COMMITTEE, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER CHARTER COMMITTEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: N97000002356
FEI/EIN Number 593470517

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

Address: 123 N. FORT HARRISON AVENUE, CLEARWATER, FL, 33755, US
Mail Address: 702 KARLYN DRIVE, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABELLE-PAYNE KIMBERLY Director 702 KARLYN DRIVE, CLEARWATER, FL, 33755
BUCKLES PETER Director 3597 OAK LAKE DRIVE, PALM HARBOR, FL, 34684
PAYNE GRAHAM Agent 702 KARLYN DRIVE, CLEARWATER, FL, 33755
PAYNE GRAHAM Director 702 KARLYN DRIVE, CLEARWATER, FL, 33755
BYRD RICHARD R Director 411 CLEVELAND ST PMB 154, CLEARWATER, FL, 337554004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-03 123 N. FORT HARRISON AVENUE, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2019-02-03 123 N. FORT HARRISON AVENUE, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-03 702 KARLYN DRIVE, CLEARWATER, FL 33755 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8680117307 2020-05-01 0455 PPP 702 Karlyn Drive, Clearwater, FL, 33755
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 541611
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8863.15
Forgiveness Paid Date 2021-08-17
6973178609 2021-03-23 0455 PPS 702 Karlyn Dr, Clearwater, FL, 33755-5425
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-5425
Project Congressional District FL-13
Number of Employees 1
NAICS code 541611
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8823.36
Forgiveness Paid Date 2022-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State