Entity Name: | SHEPHERD OF THE HILLS LUTHERAN 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: | 14 Dec 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2025 (4 months ago) |
Document Number: | N00358 |
FEI/EIN Number |
596180463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13600 CASPIAN LANE, CLERMONT, FL, 34711 |
Mail Address: | 13600 CASPIAN LANE, CLERMONT, FL, 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Senesi Stephen | Treasurer | 15552 Hidden Lake Cir, Clermont, FL, 34711 |
Riley Ruth | Secretary | 4188 Greenwich Ct, Clermont, FL, 34711 |
McDonald Robert | Vice President | 660 Hooks ST, Clermont, FL, 34711 |
Meier Susan | Agent | 13600 Caspian Lane, Clermont, FL, 34711 |
Wick Dennis | President | P O Box 98, Howey-in-the-Hills, FL, 34737 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-05 | Meier, Susan | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-17 | 13600 Caspian Lane, Clermont, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-04 | 13600 CASPIAN LANE, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2006-01-04 | 13600 CASPIAN LANE, CLERMONT, FL 34711 | - |
CANCEL ADM DISS/REV | 2005-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2002-03-12 | - | - |
REINCORPORATED | 1983-12-14 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-22 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State