Search icon

CLERMONT MAIN STREET II, INC.

Company Details

Entity Name: CLERMONT MAIN STREET II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Feb 2022 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: N22000001839
FEI/EIN Number 92-1715394
Address: 752 W. Montrose Street, CLERMONT, FL, 34711, US
Mail Address: P.O. BOX 120734, CLERMONT, FL, 34712, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
WAUGH PLLC Agent

President

Name Role Address
Bianchi Patrick President 752 WEST MONTROSE STREET, CLERMONT, FL, 34711
BIANCHI PATRICK President 752 W MONTROSE ST, CLERMONT, FL, 34711

Treasurer

Name Role Address
Mullins Keith Treasurer 692 West Montrose St, Clermont, FL, 34711

Vice President

Name Role Address
AFFRUNTI ANGELINA Vice President 732 W MONTROSE ST, CLERMONT, FL, 34711

Secretary

Name Role Address
BRUMMERT MEGHAN Secretary 1920 DON WICKHAM DRIVE SUITE 210, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000095230 CLERMONT MAIN STREET ACTIVE 2022-08-12 2027-12-31 No data PO BOX 120734, CLERMONT, FL, 34712

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-17 No data No data
REGISTERED AGENT NAME CHANGED 2024-01-17 WAUGH PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 201 E PINE STREET, SUITE 315, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-15 752 W. Montrose Street, CLERMONT, FL 34711 No data

Documents

Name Date
Amendment 2024-01-17
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-28
Domestic Non-Profit 2022-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State