Entity Name: | WORD KEEPERS OF CLERMONT FLORIDA 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: | 01 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2011 (14 years ago) |
Document Number: | N06000005949 |
FEI/EIN Number |
204593991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16605 SUNRISE LAKES BLVD, CLERMONT, FL, 34714, US |
Mail Address: | PO Box 138233, Clermont, FL, 34713, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOPEWELL MICHAEL | President | 884 VINEYARD RIDGE ROAD, Minneola, FL, 34715 |
HOPEWELL CHRISTINE | Vice President | 884 VINEYARD RIDGE ROAD, Minneola, FL, 34715 |
HOPEWELL MICHAEL | Agent | 884 VINEYARD RIDGE ROAD, MINNEOLA, FL, 34715 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000048930 | WELL OF HOPE THRIFT STORE | ACTIVE | 2020-05-04 | 2025-12-31 | - | 13812 VIA ROMA CIR, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 884 VINEYARD RIDGE ROAD, MINNEOLA, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2021-03-31 | 16605 SUNRISE LAKES BLVD, SUITE1, CLERMONT, FL 34714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 16605 SUNRISE LAKES BLVD, SUITE1, CLERMONT, FL 34714 | - |
REINSTATEMENT | 2011-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2006-09-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State