Entity Name: | CLOVER LEAF AMATEUR RADIO CLUB, 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: | 26 Jun 1984 (41 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N03905 |
FEI/EIN Number |
592312831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 910 NORTH BROAD STREET, BROOKSVILLE, FL, 34601, US |
Mail Address: | 910 NORTH BROAD STREET 144, BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ellsworth Charles | Vice President | 5630 Trenton Rd, Utica, NY, 13502 |
Chille JOE | Treasurer | 7242 Baird Ave, BROOKSVILLE, FL, 34601 |
Colson Joe | Director | 6406 Roscommon, BROOKSVILLE, FL, 34601 |
KRINER THOMAS A | Director | 3023 LONGFORD LANE, BROOKSVILLE, FL, 34601 |
Kriner Thomas A | Secretary | 3023 Longford Ln, BROOKSVILLE, FL, 34601 |
Colson Joe | President | 6406 Roscommon, Brooksville, FL, 34601 |
Chille Joseph N | Agent | 7242 BAIRD DR, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-25 | Chille, Joseph N | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-25 | 7242 BAIRD DR, BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 1996-02-07 | 910 NORTH BROAD STREET, BROOKSVILLE, FL 34601 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-06-13 | 910 NORTH BROAD STREET, BROOKSVILLE, FL 34601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State