Entity Name: | GATEWAY CHURCH OF CLERMONT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Nov 1993 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Sep 2013 (12 years ago) |
Document Number: | N93000005000 |
FEI/EIN Number |
592966018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15550 CR 565 A, CLERMONT, FL, 34711 |
Mail Address: | 15550 CR 565 A, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Duvall Christopher T | Past | 802 Dolphin Cay Way, Groveland, FL, 34736 |
Smith Derek | Deac | 14538 Indian Ridge Trail, Clermont, FL, 34711 |
Hutchings Lauren V | Treasurer | 14653 Indian Ridge Trail, Clermont, FL, 34711 |
Jason Fuqua | Deac | 1703 Rosewood dr, Clermont, FL, 34711 |
Aldi Gary | Deac | 4165 Foxhound Dr, Clermont, FL, 34711 |
Stabler Joe T | Deac | 3007 Santa Marcos Dr, Clermont, FL, 34715 |
Duvall Christopher T | Agent | 15550 CR 565A, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-28 | 15550 CR 565 A, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-14 | Duvall, Christopher T | - |
AMENDMENT | 2013-09-09 | - | - |
NAME CHANGE AMENDMENT | 2003-12-18 | GATEWAY CHURCH OF CLERMONT, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-02 | 15550 CR 565A, CLERMONT, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-04 | 15550 CR 565 A, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-23 |
AMENDED ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State