Entity Name: | CLAYTON COMMUNICATIONS AND PUBLISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Dec 2014 (10 years ago) |
Document Number: | N14000011058 |
FEI/EIN Number | 47-2480766 |
Address: | 2555 Bethune Avenue, Mims, FL, 32754, US |
Mail Address: | PO BOX 132, SHARPES, FL, 32959 |
ZIP code: | 32754 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAYTON BLONDIE L | Agent | 2555 Bethune Avenue, Mims, FL, 32754 |
Name | Role | Address |
---|---|---|
CLAYTON BLONDIE L | President | 2555 Bethune Avenue, Mims, FL, 32754 |
Name | Role | Address |
---|---|---|
LOFTON JAMES W | Vice President | 13935 SOUTH CYPRESS COVE Circle, DAVIE, FL, 33325 |
Name | Role | Address |
---|---|---|
Lofton Christina E | Secretary | 1830 S.W.24th Street, Lauderdale, FL, 33315 |
Name | Role | Address |
---|---|---|
Lofton Christina E | Treasurer | 1830 S.W.24th Street, Lauderdale, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 2555 Bethune Avenue, Mims, FL 32754 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 2555 Bethune Avenue, Mims, FL 32754 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-18 | CLAYTON, BLONDIE L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State