Search icon

CLAYTON CLOER MINISTRIES, INC.

Company Details

Entity Name: CLAYTON CLOER MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (11 years ago)
Document Number: N09000008979
FEI/EIN Number 271076532
Address: 5400 College Drive, Graceville, FL, 32440, US
Mail Address: 5400 College Drive, Graceville, FL, 32440, US
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Agent

Name Role Address
King Christopher B Agent 5400 College Drive, Graceville, FL, 32440

Secretary

Name Role Address
JONES GARY Secretary 12801 Brunello Circle, Clermont, FL, 34711

Director

Name Role Address
CLOER NAT W Director 1706 CROSS CREEK DR, SENECA, SC, 29678
CLOER CLAYTON P Director 1164 12th Avenue, Graceville, FL, 32440
WILLIAMS JIMMIE D Director 3326 CLUBHILL DR, MEMPHIS, TN, 38125
JONES GARY Director 12801 Brunello Circle, Clermont, FL, 34711

Treasurer

Name Role Address
WILLIAMS JIMMIE D Treasurer 3326 CLUBHILL DR, MEMPHIS, TN, 38125

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 King, Christopher B No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 5400 College Drive, Graceville, FL 32440 No data
CHANGE OF MAILING ADDRESS 2023-02-21 5400 College Drive, Graceville, FL 32440 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 5400 College Drive, Graceville, FL 32440 No data
REINSTATEMENT 2013-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State