Search icon

THE FIRST CHURCH OF THE NAZARENE OF CLERMONT, INC. - Florida Company Profile

Company Details

Entity Name: THE FIRST CHURCH OF THE NAZARENE 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: 24 Oct 1978 (46 years ago)
Document Number: 744698
FEI/EIN Number 591878468

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

Address: 101 SOUTH GRAND HIGHWAY, CLERMONT, FL, 34711, US
Mail Address: 101 SOUTH GRAND HIGHWAY, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams David Boar 10723 Masters Dr, Clermont, FL, 34711
RICHMOND SHARON Director 662 SOUTH GRAND HIGHWAY, CLERMONT, FL, 34711
LANE DOUGLAS R Agent 1614 PRESIDIO DRIVE, CLERMONT, FL, 34711
LANE DOUGLAS R President 1614 PRESIDIO DR., CLERMONT, FL, 34711
HUTTON SCOTT R Secretary 930 FOREST HILL DRIVE, MINNEOLA, FL, 34715
HUTTON SCOTT R Director 930 FOREST HILL DRIVE, MINNEOLA, FL, 34715
HUNT LOUISE Director 103 GRASSY LAKE ROAD, MINNEOLA, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020388 CITRUS HEIGHTS ACADEMY ACTIVE 2012-02-28 2027-12-31 - 101 N. GRAND HIGHWAY, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-30 LANE, DOUGLAS REV. -
CHANGE OF PRINCIPAL ADDRESS 2006-06-05 101 SOUTH GRAND HIGHWAY, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2006-06-05 101 SOUTH GRAND HIGHWAY, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2003-07-31 1614 PRESIDIO DRIVE, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State