Entity Name: | CHRISTIAN LEADERSHIP TRAINING, 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: | 13 Apr 1992 (33 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N48324 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1484 Lake Francis Drive, Apopka, FL, 32712, US |
Mail Address: | 1484 Lake Francis Dr., Apopka, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCELHIINNEY GLENN R | President | 5282 River Forest Rd., Dublin, OH, 43017 |
Speers Donna K | Director | 1484 Lake Francis Dr., Apopka, FL, 32712 |
Cheeseman Rebecca T | Director | 3755 Reynoldsburg-New Albany Rd, New Albany, OH, 43054 |
Albert Wendy A | Director | 586 Lighthouse Ct., Westerville, OH, 43082 |
Shaw Wayne C | Director | PO Box 90, Ocean City, NJ, 08226 |
Speers Donna K | Agent | 1484 Lake Francis Dr., Apopka, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2015-01-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-30 | 1484 Lake Francis Dr., Apopka, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-30 | 1484 Lake Francis Drive, Apopka, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2015-01-30 | 1484 Lake Francis Drive, Apopka, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-30 | Speers, Donna K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 1994-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-02-02 |
REINSTATEMENT | 2015-01-30 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State