Search icon

CLEMENCE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CLEMENCE MINISTRIES, 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: 29 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Apr 2009 (16 years ago)
Document Number: N04000007456
FEI/EIN Number 020727999

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 706 Grassystone, WINTER GARDEN, FL, 34787, US
Mail Address: 706 Grassystone, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS LONNIE C Agent 706 Grassystone, WINTER GARDEN, FL, 34787
THOMAS LONNIE C PDB 706 Grassystone, WINTER GARDEN, FL, 34787
CLEMENCE JULIE E SDS 1760 TIMBER RIDGE CIRCLE, LEESBURG, FL, 34748
THOMAS SHARON G TDT 706 Grassystone, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08102900275 UNITED ASSEMBLY OF JESUS CHRIST EXPIRED 2008-04-11 2013-12-31 - P.O. BOX 492812, LEESBURG, FL, 34749

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 706 Grassystone, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 706 Grassystone, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2016-04-25 706 Grassystone, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2011-04-05 THOMAS, LONNIE C -
CANCEL ADM DISS/REV 2009-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State