Entity Name: | THE OUTPOURING: CLERMONT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Aug 2018 (6 years ago) |
Document Number: | N18000009236 |
FEI/EIN Number | 83-1750640 |
Address: | 15820 Gingermill Court, Clermont, FL, 34711, US |
Mail Address: | 15820 Gingermill Court, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH BRENT M | Agent | 15820 Gingermill Court, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
Joseph Brent | President | 15820 Gingermill Court, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
WALKER JESSE A | Secretary | 550 CRANES WAY, ALTAMONTE SPRINGS, FL, 32701 |
Name | Role | Address |
---|---|---|
WALKER JESSE A | Director | 550 CRANES WAY, ALTAMONTE SPRINGS, FL, 32701 |
GODERIS KYLE V | Director | 16113 HARBAR OAKS DR, MONTVERDE, FL, 34756 |
Name | Role | Address |
---|---|---|
GODERIS KYLE V | Treasurer | 16113 HARBAR OAKS DR, MONTVERDE, FL, 34756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-15 | 15820 Gingermill Court, Clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-15 | 15820 Gingermill Court, Clermont, FL 34711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-15 | 15820 Gingermill Court, Clermont, FL 34711 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-07-30 |
ANNUAL REPORT | 2019-02-26 |
Domestic Non-Profit | 2018-08-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State