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 |
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 |
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 |
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 | - |
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