Entity Name: | CLAY CHRISTIAN FELLOWSHIP, 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: | 04 Jan 2008 (17 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: | N08000000119 |
FEI/EIN Number |
113831789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 Blanding Blvd, Orange Park, FL, 32065, US |
Mail Address: | 2785 KIOWA AVE., ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALE MICHAEL SPASTOR | President | 2785 KIOWA AVE, ORANGE PARK, FL, 32065 |
WILLIAMS EUGENE D | Secretary | 2977 BEAVER AVE, MIDDLEBURG, FL, 32068 |
DALE MICHAEL S | Agent | 2785 KIOWA AVE, ORANGE PARK, FL, 32065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000034174 | CLAY CHRISTIAN FELLOWSHIP INCARCERATION & FAMILY SUPPORT MINISTRIES | EXPIRED | 2014-04-06 | 2019-12-31 | - | P.O. BOX 66236, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 1101 Blanding Blvd, Suite 118, Orange Park, FL 32065 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | DALE, MICHAEL SR | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-06 | 1101 Blanding Blvd, Suite 118, Orange Park, FL 32065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-06 |
AMENDED ANNUAL REPORT | 2013-07-02 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State