Search icon

CLEAR LAKE COMMUNITY, INC. - Florida Company Profile

Company Details

Entity Name: CLEAR LAKE COMMUNITY, 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: 14 Dec 2011 (13 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Mar 2014 (11 years ago)
Document Number: N11000011491
FEI/EIN Number 454044960

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: The Hope Campus - The Village of Orlando, 3032 Monte Carlo Trail, ORLANDO, FL, 32805, US
Mail Address: The Hope Campus - The Village of Orlando, 3032 Monte Carlo Trail, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGINS ALLEN President 2325 ROAT DRIVE, ORLANDO, FL, 32835
WIGGINS DEBORAH Vice President 2325 ROAT DRIVE, ORLANDO, FL, 32835
Felton Brandy Secretary 948 SOUTH GOLDWYN AVE, ORLANDO, FL, 32805
Mortron Mylika C Treasurer 3032 Monte Carlo Trail, ORLANDO, FL, 32805
THE VILLAGE OF ORLANDO, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 The Hope Campus - The Village of Orlando, 3032 Monte Carlo Trail, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2021-04-26 The Hope Campus - The Village of Orlando, 3032 Monte Carlo Trail, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 The Hope Campus - The Village of Orlando, 3032 Monte Carlo Trail, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2015-04-26 The Village of Orlando, Inc. -
AMENDED AND RESTATEDARTICLES 2014-03-12 - -
AMENDED AND RESTATEDARTICLES 2012-03-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State