Entity Name: | FIRST CHRISTIAN CHURCH (DISCIPLES OF CHRIST), INC., OF LEHIGH ACRES, FLORIDA |
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: | 13 Sep 1963 (62 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2022 (3 years ago) |
Document Number: | 706154 |
FEI/EIN Number |
591717306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | First Presbyterian Church, 60 Bell Blvd North, LEHIGH ACRES, FL, 33936, US |
Mail Address: | P.O. BOX 427, LEHIGH ACRES, FL, 33970-0427, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAYNE JOHN WIII | Trustee | 12339 OAK BROOK CT, FORT MYERS, FL, 33908 |
BANNING RITA | MODE | 202 COBBLESTONE LANE, NORTH FORT MYERS, FL, 33917 |
PAYNE JENSENE | Secretary | 12339 OAK BROOK CT, FORT MYERS, FL, 33908 |
YOUNG SUSAN III | Trustee | 17 EAST JASMINE ROAD, LEHIGH ACRES, FL, 33936 |
WEISER NANCY | Trustee | 108 IDAHO, LEHIGH ACRES, FL, 33936 |
GANN DENNEY W | Asst | 10563 PUTNAM COURT, LEHIGH ACRES, FL, 33936 |
BANNING RITA | Agent | 202 COBBLESTONE LANE, NORTH FORT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-04 | First Presbyterian Church, 60 Bell Blvd North, LEHIGH ACRES, FL 33936 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 202 COBBLESTONE LANE, NORTH FORT MYERS, FL 33917 | - |
REINSTATEMENT | 2022-04-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-18 | BANNING, RITA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-06 | First Presbyterian Church, 60 Bell Blvd North, LEHIGH ACRES, FL 33936 | - |
REINSTATEMENT | 2004-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-04 |
REINSTATEMENT | 2022-04-18 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-07-09 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State