Entity Name: | A TOUCH OF GLASS CORVETTE CLUB, 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: | 30 Apr 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Nov 2019 (5 years ago) |
Document Number: | N13000004142 |
FEI/EIN Number |
27-1018568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20260 W. Hwy 27 box 114, Clermont, FL, 34715, US |
Mail Address: | 1028 Nantucket Sound, Mount Dora, FL, 32757, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Minger Charlene | Secretary | 32908 Crooked Oaks Lane, Leesburg, FL, 34748 |
Richardson Rick | President | 20260 N. Highway 27 Box 114, Clermont, FL, 34715 |
Richardson Rick C | Agent | 20260 N. Highway 27 Box114, Clermont, FL, 32715 |
Cook Charles | Vice President | 26603 Evert Street, Leesburg, FL, 34748 |
Nielsen Henry L | Treasurer | 1028 Nantucket Sound, Mount Dora, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-28 | 20260 W. Hwy 27 box 114, Clermont, FL 34715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 20260 W. Hwy 27 box 114, Clermont, FL 34715 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | Richardson, Rick C | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 20260 N. Highway 27 Box114, Clermont, FL 32715 | - |
AMENDMENT | 2019-11-12 | - | - |
AMENDMENT | 2019-10-15 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-14 | 20260 W. Hwy 27 box 114, Clermont, FL 34715 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-23 |
Amendment | 2019-11-12 |
Amendment | 2019-10-15 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State