Entity Name: | CLERMONT GIRLS FASTPITCH SOFTBALL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Feb 2016 (9 years ago) |
Document Number: | N16000001803 |
FEI/EIN Number | 81-1244176 |
Address: | 3301 HANCOCK RD., CLERMONT, FL, 34711 |
Mail Address: | 12650 AMBER AVE, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RALSTIN CHARLES | Agent | 12650 AMBER AVE, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
RALSTIN CHARLES | President | 12650 AMBER AVE., CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
Lindsey Christopher A | Exec | 17408 Tailfeather Ct, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
BOWEN MALINDA | Treasurer | 34249 Laralack ave, Leesburg, FL, 34788 |
Name | Role | Address |
---|---|---|
CASHWELL CRYSTAL | Chief Financial Officer | 953 10TH STREET, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-27 | 3301 HANCOCK RD., CLERMONT, FL 34711 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-27 | RALSTIN, CHARLES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 12650 AMBER AVE, CLERMONT, FL 34711 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000603829 | TERMINATED | 1000000794213 | LAKE | 2018-08-16 | 2038-08-29 | $ 2,642.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000558841 | TERMINATED | 1000000792216 | LAKE | 2018-08-01 | 2038-08-08 | $ 2,711.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-08-12 |
Domestic Non-Profit | 2016-02-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State