Entity Name: | CLOVERLEAF STUDIO SEVEN, 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: | 27 Feb 1984 (41 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Apr 2005 (20 years ago) |
Document Number: | N01673 |
FEI/EIN Number |
592662815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 N. BROAD ST., BROOKSVILLE, FL, 34601, US |
Mail Address: | 5113 Newcross St., Brooksville, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIEB JAMES A | Director | 5113 NEWCROSS ST., BROOKSVILLE, FL, 34601 |
LIEB JAMES A | President | 5113 NEWCROSS ST., BROOKSVILLE, FL, 34601 |
FETT ROSEMARY | Director | 4402 BLARNEY LANE, BROOKSVILLE, FL, 34601 |
FETT ROSEMARY | Secretary | 4402 BLARNEY LANE, BROOKSVILLE, FL, 34601 |
BYRD BERNADETTE | Director | 4221 TIPPERARY LANE, BROOKSVILLE, FL, 34601 |
BYRD BERNADETTE | Vice President | 4221 TIPPERARY LANE, BROOKSVILLE, FL, 34601 |
LIEB JAMES A | Agent | 5113 Newcross St., Brooksville, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 5113 Newcross St., Brooksville, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 900 N. BROAD ST., BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | LIEB, JAMES A | - |
AMENDMENT AND NAME CHANGE | 2005-04-28 | CLOVERLEAF STUDIO SEVEN, INC | - |
REINSTATEMENT | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-05 | 900 N. BROAD ST., BROOKSVILLE, FL 34601 | - |
AMENDMENT | 1987-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State