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 |
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 | - |
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 | - | - |
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