Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CLEARWATER AQUATIC TEAM, INC.

Filing Information
N92000000454 59-3164776 11/24/1992 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/23/2009 NONE
Principal Address
1501 N. BELCHER ROAD
SUITE 229
CLEARWATER, FL 33765

Changed: 04/22/2003
Mailing Address
1501 N. BELCHER ROAD
SUITE 229
CLEARWATER, FL 33765

Changed: 04/22/2003
Registered Agent Name & Address Reese, Randolph H.
1545 Willow Brook Dr.
Palm Harbor, FL 34683

Name Changed: 04/24/2015

Address Changed: 04/24/2015
Officer/Director Detail Name & Address

Title Director

REESE, RANDOLPH H.
1501 N. BELCHER RD., SUITE 229
CLEARWATER, FL 33765

Title Secretary

BROWN, JARED
1501 N. BELCHER RD., SUITE 229
CLEARWATER, FL 33765

Title Treasurer

DICKSON, KEITH
1501 N. BELCHER RD., SUITE 229
CLEARWATER, FL 33765

Title Director

ELIZABETH, PICKREM
1501 N. BELCHER ROAD, SUITE 229
CLEARWATER, FL 33765

Title Director

Ker, Crawford
1501 N. BELCHER ROAD
SUITE 229
CLEARWATER, FL 33765

Title Director

Jones, Brie
2033 Orangeside Road
Palm Harbor, FL 34683

Title President

Newton, Bobbie
2500 Winding Creek Blvd.
F103
Clearwater, FL 33761

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 04/12/2023
2024 05/13/2024

Document Images
05/13/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- Amended and Restated Articles View image in PDF format
10/23/2008 -- Name Change View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
08/22/2007 -- Reg. Agent Change View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
05/22/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
10/23/2000 -- REINSTATEMENT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format