Search icon

FIRST UNITED METHODIST CHURCH OF CLERMONT, INC. - Florida Company Profile

Company Details

Entity Name: FIRST UNITED METHODIST 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: 18 Mar 1974 (51 years ago)
Document Number: 729092
FEI/EIN Number 590725539

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 950 7TH STREET, CLERMONT, FL, 34711, US
Mail Address: 950 7TH STREET, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brownlee Thomas Vice President 13124 SUMMERLAKE WAY, CLERMONT, FL, 34711
Reed Richard L Treasurer 3731 Hasting Lane, Clermont, FL, 34711
Vose Nathan R Trustee 921 Elm Forest Dr, Minneola, FL, 34715
Garas Joy Trustee 4327 S Hwy 27 #170, Clermont, FL, 34711
Smith Jake President 1421 Gatewood Ave, Minneola, FL, 34715
SMITH TIMOTHY Agent 815 Hidden Moss Dr., Groveland, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088061 WESLEY CHRISTIAN ACADEMY ACTIVE 2022-07-26 2027-12-31 - 950 7TH ST., CLERMONT, FL, 34711
G16000038062 WESLEY CHRISTIAN ACADEMY EXPIRED 2016-04-14 2021-12-31 - 950 7TH ST, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 815 Hidden Moss Dr., Groveland, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 950 7TH STREET, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2019-03-04 950 7TH STREET, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2019-03-04 SMITH, TIMOTHY -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-30
Reg. Agent Change 2019-03-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State