Entity Name: | SUMTER CHRISTIAN SCHOOL, 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: | 05 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N04000003433 |
FEI/EIN Number |
510505260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2210 CR 528, SUMTERVILLE, FL, 33585 |
Mail Address: | 2210 CR 528, SUMTERVILLE, FL, 33585 |
ZIP code: | 33585 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clayton Dale M | Chief Executive Officer | 211 E. Vermont Ave, Bushnell, FL, 33513 |
RICHWINE DANIEL | Director | 2087 E C 470, SUMTERVILLE, FL, 33585 |
MITCHELL ROY W | Director | 11054 CR 723, WEBSTER, FL, 33597 |
REDDING JULIE | Director | 4571 E. CR 468, WILDWOOD, FL, 34785 |
CLAYTON DALE | Agent | 2210 CR 528, SUMTERVILLE, FL, 33585 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000064360 | SUMTER CHRISTIAN SCHOOL | EXPIRED | 2014-06-23 | 2019-12-31 | - | 2210 CR 528, SUMTERVILLE, FL, 33585 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-16 | CLAYTON, DALE | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-16 | 2210 CR 528, SUMTERVILLE, FL 33585 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-20 | 2210 CR 528, SUMTERVILLE, FL 33585 | - |
CHANGE OF MAILING ADDRESS | 2008-04-20 | 2210 CR 528, SUMTERVILLE, FL 33585 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-14 |
AMENDED ANNUAL REPORT | 2015-09-16 |
AMENDED ANNUAL REPORT | 2015-08-19 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State