Entity Name: | SHEPHERD OF THE HILLS LUTHERAN CHURCH OF CLERMONT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Dec 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2025 (3 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 |
---|---|---|---|
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 Apr 2025
Sources: Florida Department of State