Entity Name: | CLOVER SQUARES OF LEVY COUNTY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 24 Jan 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N14000000835 |
FEI/EIN Number | APPLIED FOR |
Address: | 410 NE 5TH ST, WILLISTON, FL, 32696, US |
Mail Address: | 18690 NE 40 ST, WILLISTON, FL, 32636, US |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TODD VICKI F | Agent | 18690 NE 40 ST, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
TODD VICKI F | President | 18690 NE 40 ST, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
TODD VICKI F | Director | 18690 NE 40 ST, WILLISTON, FL, 32696 |
BISHEL ARTHUR | Director | 2350 SE 114TH AV, MORRISTON, FL, 32668 |
Name | Role | Address |
---|---|---|
CRAIG MIGNON | Treasurer | PO BOX 763, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
CALLANDER KARIN | Secretary | 6625 N PARAQUE CIRCLE, CRYSTAL RIVER, FL, 34458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 410 NE 5TH ST, WILLISTON, FL 32696 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-23 |
Domestic Non-Profit | 2014-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State