Entity Name: | BAPTIST FOUNDATION OF FORT MYERS, FLORIDA, 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: | 30 Jun 1964 (61 years ago) |
Date of dissolution: | 19 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jun 2020 (5 years ago) |
Document Number: | 707507 |
FEI/EIN Number |
591947687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JAMES T. HUMPHREY, 13091 Pebblebrook Point Circle, #102, NORTH FORT MYERS, FL, 33905, US |
Mail Address: | C/O JAMES T. HUMPHREY, 1625 HENDRY STREET, FORT MYERS, FL, 33901, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOGAN DILMUS D | Secretary | 5850 JEFFERY LN, FT MYERS, FL, 33907 |
DECARLO PAUL | Director | 13990 EAGLE RIDGE LAKES DRIVE, UNIT 101, FT MYERS, FL, 33912 |
HUMPHREY JAMES T | President | 1625 HENDRY STREET, FORT MYERS, FL, 33901 |
Graddy Patricia | Assi | 6105 W. Riverside Drive, Fort Myers, FL, 33919 |
Travis Orpah | Director | 1418 Ricardo Avenue, Fort Myers, FL, 33901 |
HUMPHREY JAMES T | Agent | 1625 HENDRY STREET, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-14 | C/O JAMES T. HUMPHREY, 13091 Pebblebrook Point Circle, #102, NORTH FORT MYERS, FL 33905 | - |
REINSTATEMENT | 2015-03-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 1625 HENDRY STREET, SUITE 300, FORT MYERS, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-18 | HUMPHREY, JAMES T | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | C/O JAMES T. HUMPHREY, 13091 Pebblebrook Point Circle, #102, NORTH FORT MYERS, FL 33905 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDED AND RESTATEDARTICLES | 2005-05-24 | - | - |
REINSTATEMENT | 1995-02-23 | - | - |
DISSOLVED BY PROCLAMATION | 1973-07-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-22 |
REINSTATEMENT | 2015-03-18 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State