Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CLEARWATER SAIL AND POWER SQUADRON, INC.
Filing Information
731984
59-6130985
02/26/1975
FL
ACTIVE
REINSTATEMENT
03/23/2011
Principal Address
Changed: 01/21/2022
2189 Cleveland Street
Suite0 201
Clearwater, FL 33765
Suite0 201
Clearwater, FL 33765
Changed: 01/21/2022
Mailing Address
Changed: 01/21/2022
2189 Cleveland St.
Suite 201
Clearwater, FL 33765
Suite 201
Clearwater, FL 33765
Changed: 01/21/2022
Registered Agent Name & Address
Mawbey, Peter W
Name Changed: 02/03/2020
Address Changed: 02/07/2024
6580 Seminole Blvd. Lot 719
Seminole, FL 33772-6333
Seminole, FL 33772-6333
Name Changed: 02/03/2020
Address Changed: 02/07/2024
Officer/Director Detail
Name & Address
Title Commander
Losi, Peter p
Title Senior Education Officer
Hotz, Mary
Title Admin Officer
O'Brien, Edward
Title Secretary
Botulinski, Patricia
Title Treasurer
Mawbey, Peter
Title Past Commander
Losi, Peter
Title Executive Officer
Markunas, Thomas
Title Commander
Losi, Peter p
2301 Glenbrook Dr
Dunedin, FL 34698-6514
Dunedin, FL 34698-6514
Title Senior Education Officer
Hotz, Mary
311 Buttonwood Ln
Lorgo, FL 33770-4058
Lorgo, FL 33770-4058
Title Admin Officer
O'Brien, Edward
3376 Ferncliff Lane
Clearwater, FL 33761-1411
Clearwater, FL 33761-1411
Title Secretary
Botulinski, Patricia
11423 48th Ave. N
St. Petersburg, FL 33708
St. Petersburg, FL 33708
Title Treasurer
Mawbey, Peter
60 Palm Forest Drive
Largo, FL 33770
Largo, FL 33770
Title Past Commander
Losi, Peter
2031 Glenbrook Drive
Duniden, FL 34698-6514
Duniden, FL 34698-6514
Title Executive Officer
Markunas, Thomas
10365 Ulmerton Road
#58
Largo, FL 33771
#58
Largo, FL 33771
Annual Reports
Report Year | Filed Date |
2022 | 01/21/2022 |
2023 | 01/22/2023 |
2024 | 02/07/2024 |
Document Images