Clearscape Funding Corporation Overview
Clearscape Funding Corporation filed as a Foreign for Profit Corporation in the State of Florida on Thursday, December 29, 2005 and is approximately nineteen years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Clearscape Funding Corporation
Network Visualizer
Advertisements
Key People
Who own Clearscape Funding Corporation
Name | |
---|---|
Chantel R. Balkovetz 3 |
President
Chief Executive Officer
NonPres
CEO
Secretary
|
Colleen M. Murphy 10 |
Treasurer
Director
NonDir
NonTreas
Assistant Sec.
Assistant Secretary
|
Jacqueline M. Veneziani 8 |
Secretary
NonSec
|
Tommie D. Brooks 6 |
Director
NonDir
|
Kristin R. Norberg 4 |
Vice President
V.P.
|
Kelli Fiechtner 1 |
Vice President
|
Richard P. Smolinski 1 |
Director
|
Kelle Roodman 1 |
Vice President
|
Julie M. Bodmer 9 |
Assistant Secretary
ASecretary
Assistant Sec.
|
Melissa M. Chadwick 3 |
Assistant Treasurer
|
Stewart J. Hansen 3 |
Assistant Vice Presi
ATreasurer
|
Christopher A. Lalonde 1 |
Assistant Vice Presi
AVP
|
Kelsey Willits 1 |
Assistant Vice Presi
|
Melissa Pessoa 3 |
NonTreas
Treasurer
Assistant Treasurer
ATreasurer
|
Daniel R. Guilbert 4 |
NonDir
Director
|
Roger F. Harbin 9 |
President
Director
|
Jennifer V. Davies 5 |
President
Director
Senior Vp
Vice President
|
Lydia M. Flora 2 |
President
Vice President
Senior Vice Presiden
|
Laurie A. Hubbard 7 |
Treasurer
Vice President
|
Glenn A. Black 6 |
Treasurer
Vice President
|
Margaret A. Meister 11 |
Director
NonDir
|
George C. Pagos 10 |
Director
Secretary
|
Randall H. Talbot 8 |
Director
|
Lydia M. Flora-Barlow 2 |
Secretary
Vice President
|
Stephen R. Baker 4 |
Vice President
|
Cenita L. Williamson 2 |
Vice President
Assistant Vp
Assistant Vice Presi
|
Randall J. Love 1 |
Vice President
V.P.
|
Cenita L. Williansom |
Vice President
|
Michael R. Kehoe 5 |
Assistant Sec.
Assistant Secretary
|
Michael E. James 3 |
Assistant Sec.
Assistant Secretary
|
Michael D. Saul 2 |
Assistant Vice Presi
AVP
|
Kathryn L. Englund 2 |
Assistant Sec.
Assistant Secretary
|
Rosalind J. Gruber 1 |
Assistant Vice Presi
AVP
|
Diane E. Steels 1 |
Assistant Vice Presi
|
Melissa Pessca |
Assistant Treasurer
|
Showing 8 records out of 35
Known Addresses for Clearscape Funding Corporation
Corporate Filings for Clearscape Funding Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F05000007576 |
Date Filed: | Thursday, December 29, 2005 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800591773 |
Date Filed: | Thursday, December 29, 2005 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Washington |
State ID: | 02787098 |
Date Filed: | Thursday, December 29, 2005 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Washington |
State ID: | E0890942005-7 |
Date Filed: | Thursday, December 29, 2005 |
Registered Agent | National Registered Agents, Inc. of Nv |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Washington |
County: | New York |
State ID: | 3298925 |
Date Filed: | Friday, December 30, 2005 |
Registered Agent | National Registered Agents, Inc. |
DOS Process | National Registered Agents, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/29/2005 | Application for Certificate of Authority | ||
12/29/2005 | Foreign Qualification | PU BOX SAE 12-29-05 Initial Stock Value: Par Value Shares: 1,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,000.00 | |
12/29/2005 | Initial List | ||
12/29/2005 | Miscellaneous | ||
12/30/2005 | Name History/Actual | Clearscape Funding Corporation | |
10/4/2006 | Annual List | ||
1/24/2007 | Amended List | ||
10/9/2007 | Annual List | ||
10/31/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/9/2009 | Registered Agent Change | ||
10/21/2009 | Change of Registered Agent/Office | ||
12/4/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
11/18/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
11/18/2011 | Annual List | ||
3/14/2012 | Amended List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
10/10/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
11/19/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/16/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/22/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
11/2/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/5/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/10/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Clearscape Funding Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Clearscape Funding Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
These addresses are known to be associated with Clearscape Funding Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records