Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CLEARWATER FREE CLINIC, INC.

Filing Information
739733 59-1852871 07/27/1977 FL ACTIVE REINSTATEMENT 11/23/1998
Principal Address
1218 COURT STREET
CLEARWATER, FL 33756

Changed: 02/22/2018
Mailing Address
1218 COURT STREET
CLEARWATER, FL 33756

Changed: 02/22/2018
Registered Agent Name & Address Degina, Anthony M., Jr.
1218 Court Street
Clearwater, FL 33756

Name Changed: 03/25/2024

Address Changed: 03/26/2018
Officer/Director Detail Name & Address

Title Director

Phillips, Craig
611 Druid Rd E
Ste 707
Clearwater, FL 33756

Title Director

BOUTON, STEPHEN
28619 N 45th Way
Cave Creek, AZ 85331

Title Director

PHILLIPS, DAVID
616 Pineland Avenue
Belleair, FL 33756

Title Director

Perno, Joseph, Dr.
4505 W. Melrose Avenue
Tampa, FL 33629

Title Treasurer

Haug, Catherine
2450 Burnice Drive
Clearwater, FL 33764

Title Chairman

Lovgren, Luke
3174 San Bernadino Street
Clearwater, FL 33759

Title Director

Henry, Merideth
644 Poinsettia Road
Belleair, FL 33756

Title Director

Lenz, Federico, Dr.
14001 Kensington Oak Place
Largo, FL 33774

Title Secretary

Markison, Latrice
12041 Kent Grove Drive
Spring Hill, FL 34610

Title Director

Doty, Lisa
12725 Lone Palm Court
Largo, FL 33773

Title Director

Klimis, Michael
35002 US Hwy 19 N
Palm Harbor, FL 34684

Title Director

Matyas, Carole
1214 Franklin Circle
Clearwater, FL 33756

Title Director

Gilman, Clay
625 Court Street
STE 200
Clearwater, FL 33756

Title CEO

Degina, Anthony M, Jr.
1218 Court Street
Clearwater Free Clinic Inc.
Clearwater, FL 33756

Annual Reports
Report YearFiled Date
2023 03/02/2023
2024 03/11/2024
2024 03/25/2024

Document Images
03/25/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
11/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
03/21/2008 -- ANNUAL REPORT View image in PDF format
07/05/2007 -- ANNUAL REPORT View image in PDF format
07/11/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
02/13/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
11/23/1998 -- REINSTATEMENT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format