Entity Name: | ST. MARK A.M.E. 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: | 16 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | N03000006067 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 DISSTON AVENUE, CLERMONT, FL, 34711 |
Mail Address: | P. O. Box 121514, CLERMONT, FL, 34712, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carr Carlistra | Treasurer | 2414 Begonia Street, Mascotte, FL, 34753 |
Dority Jerry Dr. | Secretary | 741 Pitt Street, Clermont, FL, 34711 |
Dority Rodney Dr. | Trustee | 741 Pitt Street, Clermont, FL, 34711 |
Grayman Elderfield | Trustee | 606 Egret Place Drive, Winter Garden, FL, 34787 |
Brumfield Denzil DSr. | Agent | 1622 Presidio Drive, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-03 | 810 DISSTON AVENUE, CLERMONT, FL 34711 | - |
REINSTATEMENT | 2024-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-13 | 1622 Presidio Drive, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-13 | Brumfield, Denzil David, Sr. | - |
PENDING REINSTATEMENT | 2014-01-27 | - | - |
REINSTATEMENT | 2014-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-03 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-12 |
REINSTATEMENT | 2014-01-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State