Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CLEARWATER POINT, INC., NO. 8
Filing Information
760174
59-2223760
09/24/1981
FL
ACTIVE
Principal Address
Changed: 05/14/2020
CLEARWATER POINT, INC., NO. 8
7300 Park Street
Seminole, FL 33777
7300 Park Street
Seminole, FL 33777
Changed: 05/14/2020
Mailing Address
Changed: 05/14/2020
CLEARWATER PT SWIM CLUB INC C/O Resource Property
7300 Park Street
Seminole, FL 33777-4601
7300 Park Street
Seminole, FL 33777-4601
Changed: 05/14/2020
Registered Agent Name & Address
Nikoloff, Stephan
Name Changed: 04/01/2019
Address Changed: 01/08/2015
1964 BAYSHORE BLVD STE A
DUNEDIN, FL 34698
DUNEDIN, FL 34698
Name Changed: 04/01/2019
Address Changed: 01/08/2015
Officer/Director Detail
Name & Address
Title President
Alston, Steven
Title Secretary
kolitsopoulos, Marino
Title Treasurer
DI NATALE, ANNE
Title Director
Ragalis, Amy
Title VP
Partsinevelos , George
Title Director
Zafirson, Carol
Title Director
Snyder, Richard
Title President
Alston, Steven
7300 PARK STREET
SEMINOLE, FL 33777
SEMINOLE, FL 33777
Title Secretary
kolitsopoulos, Marino
7300 PARK STREET
SEMINOLE, FL 33777
SEMINOLE, FL 33777
Title Treasurer
DI NATALE, ANNE
7300 PARK STREET
SEMINOLE, FL 33777
SEMINOLE, FL 33777
Title Director
Ragalis, Amy
7300 PARK STREET
SEMINOLE, FL 33777
SEMINOLE, FL 33777
Title VP
Partsinevelos , George
7300 Park Street
Seminole, FL 33777
Seminole, FL 33777
Title Director
Zafirson, Carol
7300 Park Street
Seminole, FL 33777
Seminole, FL 33777
Title Director
Snyder, Richard
7300 Park Street
Seminole, FL 33777
Seminole, FL 33777
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/21/2023 |
2024 | 04/24/2024 |
Document Images