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 |
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 |
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 |
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 | - | - |
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