Search icon

SOUTH LAKE COUNTY MINISTERIAL FELLOWSHIP, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH LAKE COUNTY MINISTERIAL FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 23 May 1989 (36 years ago)
Date of dissolution: 21 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2007 (18 years ago)
Document Number: N32528
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2500 S HWY 27, CLERMONT, FL, 34711, US
Mail Address: P.O. BOX 121081, CLERMONT, FL, 34712, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUNTA DON Vice President 9039 VILLAGE GREEN BLVD, CLERMONT, FL, 34711
MOUNTA DON Director 9039 VILLAGE GREEN BLVD, CLERMONT, FL, 34711
LANE DOUG President 101 NORTH GRAND HWY., CLERMONT, FL, 34711
LANE DOUG Director 101 NORTH GRAND HWY., CLERMONT, FL, 34711
SATTESAHN ED Secretary 13346 RAINBOW LANE, CLERMONT, FL, 34711
SATTESAHN ED Treasurer 13346 RAINBOW LANE, CLERMONT, FL, 34711
SATTESAHN ED Director 13346 RAINBOW LANE, CLERMONT, FL, 34711
LANE DOUG Agent 101 NORTH GRAND HWY, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-21 - -
REGISTERED AGENT NAME CHANGED 2005-05-02 LANE, DOUG -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 101 NORTH GRAND HWY, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-01 2500 S HWY 27, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2004-03-01 2500 S HWY 27, CLERMONT, FL 34711 -

Documents

Name Date
DEBIT MEMO DISSOLUTI 2007-09-21
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State