Entity Name: | FIRST BAPTIST CHURCH OF CLERMONT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jun 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2011 (13 years ago) |
Document Number: | 711065 |
FEI/EIN Number |
590774189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2751 Hartwood Marsh Rd, CLERMONT, FL, 34711, US |
Mail Address: | 2751 Hartwood Marsh Rd, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIELS DOUG | Vice President | 16300 County Rd 455 Apt Unit 602, MONTVERDE, FL, 34756 |
Lawson Bill | President | 1803 Rosewood Drive, Clermont, FL, 34711 |
Lawson Bill | Treasurer | 1803 Rosewood Drive, Clermont, FL, 34711 |
MCMILLAN REYNA | Secretary | PO Box 771267, WINTER GARDEN, FL, 34777 |
MCMILLAN REYNA | Treasurer | PO Box 771267, WINTER GARDEN, FL, 34777 |
VanDusen Phil | Director | 11311 Lake Katherine Circle, CLERMONT, FL, 34711 |
VanDusen Phil | Treasurer | 11311 Lake Katherine Circle, CLERMONT, FL, 34711 |
Lawson Bill | Agent | 1803 Rosewood Drive, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-09 | 2751 Hartwood Marsh Rd, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2021-02-09 | 2751 Hartwood Marsh Rd, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-23 | 1803 Rosewood Drive, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-23 | Lawson, Bill | - |
REINSTATEMENT | 2011-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
RESTATED ARTICLES | 1996-08-12 | - | - |
NAME CHANGE AMENDMENT | 1970-06-22 | FIRST BAPTIST CHURCH OF CLERMONT, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8415397102 | 2020-04-15 | 0491 | PPP | 498 MONTROSE STREET, CLERMONT, FL, 34711-2259 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State