Detail by Entity Name

Florida Not For Profit Corporation

THE COMMUNITY LEARNING CENTER, INC.

Filing Information
N98000002641 59-3521809 05/06/1998 FL ACTIVE AMENDMENT 04/13/2018 NONE
Principal Address
1411 N FORT HARRISON AVE
CLEARWATER, FL 33755

Changed: 04/21/2014
Mailing Address
1411 N FORT HARRISON AVE
CLEARWATER, FL 33755

Changed: 04/21/2014
Registered Agent Name & Address Harper, Kristen
712 Richards Ave
CLEARWATER, FL 33755

Name Changed: 01/09/2024

Address Changed: 01/09/2024
Officer/Director Detail Name & Address

Title Chairman

Kathy, Wach
13855 Pinecrest Dr
Largo, FL 33774

Title CEO

Hansen, Jennifer
481 Limewood Ave
Dunedin, FL 34698

Title Secretary

Boettner, Teresa
1469 Turner St
Clearwater, FL 33756

Title President

Gendusa, Joy
404 S. MARTIN LUTHER KING AVE
Clearwater, FL 33756

Title Treasurer

Kugler, Brad
2191 Cypress Pt Dr N
Clearwater, FL 33763

Title Board Member

Caputo, Cheryl, Dr.
541 Jasmine Way
Clearwater, FL 33756

Title Board Member

Clouden, Pat
11596 94th St, N
Largo, FL 33773

Title Board Member

Moore, Angie
100 Pierce St
# 404
Clearwater, FL 33756

Title Board Member

Patrick, Gary
1466 Sturbridge Ct
Largo, FL 33774

Title Board Member

Kintzel, Keanan
645 Cleveland St
Clearwater, FL 33755

Title Board Member

Brummer, Anne
1918 Cove Lane
Clearwater, FL 33764

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 01/20/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- Amendment View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
07/29/2011 -- ANNUAL REPORT View image in PDF format
06/16/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
09/12/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/09/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- Amendment View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
03/13/2000 -- Name Change View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- Domestic Non-Profit View image in PDF format