Entity Name: | COMMUNITY PRESBYTERIAN CHURCH OF CLEWISTON, FLORIDA, IN THE UNITED STATES OF AMERICA |
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 Aug 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Dec 2013 (11 years ago) |
Document Number: | 753787 |
FEI/EIN Number |
592304073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 407 N. ROYAL PALM AVE., CLEWISTON, FL, 33440 |
Mail Address: | 407 N. ROYAL PALM AVE., CLEWISTON, FL, 33440 |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones K. S | President | 407 Royal Palm Avenue, Clewiston, FL, 33440 |
BROWN ERLINDA | Secretary | RT 3 BOX 903, MOORE HAVEN, FL, 33471 |
BLANDFORD ALICE | Director | 333 W. AZTEC AVE., CLEWISTON, FL, 33440 |
CONSTABLE SUSAN | Treasurer | 120 S. Lane Ct., Grimsley, TN, 38565 |
Jones K. S | Agent | 407 Royal Palm Avenue, Clewiston, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-20 | Jones, K. S. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-20 | 407 Royal Palm Avenue, Clewiston, FL 33440 | - |
AMENDMENT | 2013-12-02 | - | - |
REINSTATEMENT | 2002-01-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-14 | 407 N. ROYAL PALM AVE., CLEWISTON, FL 33440 | - |
CHANGE OF MAILING ADDRESS | 2002-01-14 | 407 N. ROYAL PALM AVE., CLEWISTON, FL 33440 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1985-12-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State