Entity Name: | CLERMONT CENTRAL CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
CLERMONT CENTRAL CHURCH, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 May 2018 (7 years ago) |
Date of dissolution: | 14 Sep 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Sep 2023 (a year ago) |
Document Number: | N18000005842 |
FEI/EIN Number |
83-0665075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16115 Old Hwy 50, 16115 Old Hwy 50, CLERMONT, FL 34711 |
Mail Address: | P.O. Box 120310, CLERMONT, FL 34712 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barnes, Winsome E | Agent | 147 Dakota Ave, Groveland, FL 34736 |
EATON, JEFF A | President | 5787 Marion County Road, Lady Lake, FL 32159 |
Neblett, Mary F | Vice President | 612 Skyridge Road, Clermont, FL 34711 |
BARNES, WINSOME E | Treasurer | 147 DAKOTA AVE, GROVELAND, FL 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 16115 Old Hwy 50, 16115 Old Hwy 50, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-25 | Barnes, Winsome E | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 147 Dakota Ave, Groveland, FL 34736 | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 16115 Old Hwy 50, 16115 Old Hwy 50, CLERMONT, FL 34711 | - |
REINSTATEMENT | 2019-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-14 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-03 |
REINSTATEMENT | 2019-10-19 |
Domestic Non-Profit | 2018-05-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4149147705 | 2020-05-01 | 0491 | PPP | 1 WESTGATE PLAZA, CLERMONT, FL, 34711 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Feb 2025
Sources: Florida Department of State