Search icon

COMMUNITY PRESBYTERIAN CHURCH OF CLEWISTON, FLORIDA, IN THE UNITED STATES OF AMERICA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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