Search icon

CLEARWATER ARTS ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER ARTS ALLIANCE, 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: 02 Dec 1999 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Apr 2010 (15 years ago)
Document Number: N99000007132
FEI/EIN Number 593629009

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

Address: c/o Beth Daniels, 311 Park Place Blvd, CLEARWATER, FL, 33759, US
Mail Address: PO BOX 955, CLEARWATER, FL, 33757-0955
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICERCHI ELEANOR Vice President 650 Cleveland Street, Clearwater, FL, 33757
MCMILLAN MARLAYNA Treasurer 650 Cleveland Street, Clearwater, FL, 33757
Douglas Maranda Secretary 650 Cleveland Street, Clearwater, FL, 33757
DANIELS ELIZABETH Esq. Agent 311 Park Place Blvd., CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 c/o Beth Daniels, 311 Park Place Blvd, Suite 300, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 311 Park Place Blvd., Suite 300, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2015-03-04 DANIELS, ELIZABETH, Esq. -
AMENDMENT AND NAME CHANGE 2010-04-29 CLEARWATER ARTS ALLIANCE, INC. -
CHANGE OF MAILING ADDRESS 2002-05-13 c/o Beth Daniels, 311 Park Place Blvd, Suite 300, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State