Entity Name: | CLERMONT 8, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Mar 2000 (25 years ago) |
Document Number: | P00000025785 |
FEI/EIN Number | 593641120 |
Address: | 3454 N Ocean Shore Blvd, Flagler Beach, FL, 32136, US |
Mail Address: | 3454 N Ocean Shore Blvd, Flagler Beach, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEITZ WILLIAM J | Agent | 1801 Lee Road, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
PATIRY STEVE | Vice President | 3454 N Ocean Shore Blvd, Flagler Beach, FL, 32136 |
Name | Role | Address |
---|---|---|
PATIRY KIM | President | 3454 N Ocean Shore Blvd, Flagler Beach, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 3454 N Ocean Shore Blvd, Flagler Beach, FL 32136 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-04 | 1801 Lee Road, #255, Winter Park, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 3454 N Ocean Shore Blvd, Flagler Beach, FL 32136 | No data |
REGISTERED AGENT NAME CHANGED | 2009-05-01 | DEITZ, WILLIAM J | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-16 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State