Entity Name: | THE CHURCH OF CLERMONT, 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: | 15 Sep 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | N11000008745 |
FEI/EIN Number |
453262769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 614 E HWY 50 #185, CLERMONT, FL, 34711 |
Address: | 1555 Americana Blvd, Orlando, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKINNEY KEVIN B | President | 12817 ERYN BLVD, CLERMONT, FL, 34711 |
RECKART SAMUAL | Vice President | 1015 SCENIC VIEW CIR, MINNEOLA, FL, 34715 |
McKinney Shannon | Treasurer | 614 E HWY 50 #185, CLERMONT, FL, 34711 |
Bouler Joy | Secretary | 614 E Hwy 50 #185, Clermont, FL, 34711 |
Bouler Joy M | Agent | 614 E HWY 50 #185, CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000111183 | ORLANDO CHILDREN'S ACADEMY | EXPIRED | 2012-11-17 | 2017-12-31 | - | 614 E HWY 50 #185, CLERMONT, FL, 34711 |
G11000093080 | CLERMONT CHILDREN'S ACADEMY | EXPIRED | 2011-09-21 | 2016-12-31 | - | 614 E HWY 50 #185, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-08-14 | Bouler, Joy M | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 1555 Americana Blvd, Orlando, FL 32839 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 614 E HWY 50 #185, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-02 |
AMENDED ANNUAL REPORT | 2014-08-14 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-05-30 |
Domestic Non-Profit | 2011-09-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State