Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CLEARWATER HOUSING DEVELOPMENT CORPORATION, INC.

Filing Information
762444 13-4276896 03/16/1982 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/30/2020 NONE
Principal Address
28050 U.S. HWY 19 N SUITE 103
CLEARWATER, FL 33761

Changed: 01/17/2018
Mailing Address
28050 U.S. HWY 19 N SUITE 103
CLEARWATER, FL 33761

Changed: 01/17/2018
Registered Agent Name & Address CAPITOL CORPORATE SERVICES, INC.
515 EAST PARK AVENUE 2ND FL
TALLAHASSEE, FL 32301

Name Changed: 02/22/2021

Address Changed: 02/22/2021
Officer/Director Detail Name & Address

Title Secretary

RIVERA, JACQUELINE
28050 U.S. HWY 19 N SUITE 103
CLEARWATER, FL 33761

Title President

Jammo, Caitlein
28050 U.S. HWY 19 N SUITE 103
CLEARWATER, FL 33761

Title Director

SMITH, JEFFERY
28050 U.S. HWY 19 N SUITE 103
CLEARWATER, FL 33761

Title VP

Agnew, Kathleen
28050 U.S. HWY 19 N SUITE 103
CLEARWATER, FL 33761

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 02/06/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- Reg. Agent Change View image in PDF format
07/30/2020 -- Amended and Restated Articles View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
01/02/2014 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- CORAPREIWP View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
01/27/2005 -- REINSTATEMENT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
01/11/2002 -- ANNUAL REPORT View image in PDF format
08/21/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
03/13/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format