Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

UNITARIAN UNIVERSALISTS OF CLEARWATER ENDOWMENT FOUNDATION, INC

Filing Information
751094 59-2085249 02/19/1980 FL ACTIVE NAME CHANGE AMENDMENT 09/14/2020 NONE
Principal Address
2470 NURSERY ROAD
CLEARWATER, FL 33764

Changed: 03/20/2017
Mailing Address
2470 NURSERY ROAD
CLEARWATER, FL 33764

Changed: 03/20/2017
Registered Agent Name & Address WINNER, HAROLD
8142 NORWOOD RD.
LARGO, FL 33777

Name Changed: 03/20/2017

Address Changed: 03/27/1997
Officer/Director Detail Name & Address

Title VP, Director

WINNER, HAROLD
8142 Norwood Rd
Largo, FL 33777

Title Treasurer, Director

Barnett, Robert C
260 - 108th Avenue
Apt 202
Treasure Island, FL 33706

Title Secretary, Director

Kraemer, Ed
11400 4th St. N #1404
St. Petersburg, FL 33716

Title Director

Watson, Roberta
55 Montinique Ave
Tampa, FL 33606

Title Director

Manning, Margie
4400 36th Ave N
St Petersburg, FL 33713

Title Director

Buesing, Bob
11084 Ellis Meadows Lane
Glen Allen, VA 23059

Title President and Director

Norsworthy, Bill
2043 Denmark St
Apt 53
Clearwater, FL 33763

Title Director

Pace, Joe
1766 Beville Road
Clearwater, FL 33765

Title Director

Fraser, John
519 Saint Topez Circle NE
St Petersburg, FL 33703

Title Director

Myers, Joe
200 Lake Ave. N.E. Unit 519
Clearwater, FL 33771

Title Director

Murphey, Barbara
1304 Jeffords Street
Clearwater, FL 33756

Title Director

Norcross, Doug
675 Indian Rocks Rd N Apt 202D
Belleair Bluffs, FL 33770

Title Director

Hoover, Sandy
8072 Longwood Drive
Largo, FL 33777

Title Director

Bellamy, Ned
2744 Landmark Drive
Clearwater, FL 33761

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 01/26/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
09/14/2020 -- Name Change View image in PDF format
02/08/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
02/05/2014 -- ANNUAL REPORT View image in PDF format
02/23/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
02/06/2010 -- ANNUAL REPORT View image in PDF format
03/21/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
08/12/2005 -- ANNUAL REPORT View image in PDF format
09/13/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
12/18/2002 -- Amendment View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
03/27/1997 -- ANNUAL REPORT View image in PDF format
11/21/1996 -- REINSTATEMENT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format