Entity Name: | CLERMONT CHAPTER FLORIDA, 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: | 16 Sep 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N02000007113 |
FEI/EIN Number |
450480291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2480 S. HWY 27, CLERMONT, FL, 34711 |
Mail Address: | P.O. Box 12011, CLERMONT, FL, 34712, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Irish Sue | President | 2480 S. HWY 27, CLERMONT, FL, 34711 |
Irish Sue | Director | 2480 S. HWY 27, CLERMONT, FL, 34711 |
Menke Ron | Vice President | 2480 S. HWY 27, CLERMONT, FL, 34711 |
Menke Ron | Director | 2480 S. HWY 27, CLERMONT, FL, 34711 |
McBride Jean | Secretary | 2480 S. HWY 27, CLERMONT, FL, 34711 |
McBride Jean | Director | 2480 S. HWY 27, CLERMONT, FL, 34711 |
Goff Ken | Treasurer | 2480 S. HWY 27, CLERMONT, FL, 34711 |
Goff Ken | Director | 2480 S. HWY 27, CLERMONT, FL, 34711 |
MALIK JANICE | Director | 2480 S. HWY 27, CLERMONT, FL, 34711 |
McBride Jean | Agent | 2480 S HWY 27, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-12 | McBride, Jean | - |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 2480 S. HWY 27, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-11 | 2480 S HWY 27, CLERMONT, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-10 | 2480 S. HWY 27, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-12-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State