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 |
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 |
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 |
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 | - |
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