Entity Name: | CLEWISTON MUSEUM, 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: | 28 Feb 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (5 years ago) |
Document Number: | N07894 |
FEI/EIN Number |
592460777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 CENTRAL AVE, CLEWISTON, FL, 33440 |
Mail Address: | P.O. Box 265, CLEWISTON, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COUSE MILLER | Director | 227 E CRESCENT DR, CLEWISTON, FL, 33440 |
LOPEZ BRENDA | Director | 500 ROYAL PALM, CLEWISTON, FL, 33440 |
Larsen Karl | Director | 313 E Crescent Dr, Clewiston, FL, 33440 |
Pridgen Glen | Chairman | 114 W. Arcade Avenue, Clewiston, FL, 33440 |
Pridgen Glen | Director | 114 W. Arcade Avenue, Clewiston, FL, 33440 |
Swindle Amy | Director | 7580 W. US Hwy 27, Clewiston, FL, 33440 |
COUSE MILLER | Agent | 109 CENTRAL AVE, CLEWISTON, FL, 33440 |
Deitz Mark | Director | 229 E. Arcade Avenue, Clewiston, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-22 | 109 CENTRAL AVE, CLEWISTON, FL 33440 | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | COUSE, MILLER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-04 | 109 CENTRAL AVE, CLEWISTON, FL 33440 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-19 | 109 CENTRAL AVE, CLEWISTON, FL 33440 | - |
AMENDMENT | 1987-02-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-22 |
REINSTATEMENT | 2020-10-13 |
ANNUAL REPORT | 2019-06-18 |
REINSTATEMENT | 2018-04-27 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4301788602 | 2021-03-18 | 0455 | PPS | 109 Central Ave, Clewiston, FL, 33440-3701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1619447202 | 2020-04-15 | 0455 | PPP | 109 CENTRAL AVE, CLEWISTON, FL, 33440-3701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State