Search icon

TEMPLE BAPTIST CHURCH OF LEE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE BAPTIST CHURCH OF LEE COUNTY, 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: 06 Oct 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: 707921
FEI/EIN Number 591286106

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18841 STATE ROAD 31, NORTH FORT MYERS, FL, 33917
Mail Address: 18841 STATE ROAD 31, NORTH FORT MYERS, FL, 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bruce William III Director 18841 STATE ROAD 31, NORTH FORT MYERS, FL, 33917
DANFORTH WAYNE President 18841 STATE ROAD 31, NORTH FORT MYERS, FL, 33917
DORCEY JOSHUA Director 18841 STATE ROAD 31, NORTH FORT MYERS, FL, 33917
Overbee Tony III Director 18841 STATE ROAD 31, NORTH FORT MYERS, FL, 33917
Reale Alex Director 18841 STATE ROAD 31, NORTH FORT MYERS, FL, 33917
DLF REGISTERED AGENT SERVICE, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074866 TEMPLE CHRISTIAN SCHOOL EXPIRED 2017-07-12 2022-12-31 - 18841 STATE ROAD 31, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 10181 SIX MILE CYPRESS PKWY., SUITE C, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2020-06-08 DLF REGISTERED AGENT SERVICE, LLC -
AMENDMENT 2020-06-08 - -
RESTATED ARTICLES 2019-01-31 - -
AMENDMENT 2009-03-11 - -
AMENDMENT 2007-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-03 18841 STATE ROAD 31, NORTH FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 1992-03-03 18841 STATE ROAD 31, NORTH FORT MYERS, FL 33917 -
NAME CHANGE AMENDMENT 1973-10-31 TEMPLE BAPTIST CHURCH OF LEE COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-30
Reg. Agent Resignation 2020-06-08
Off/Dir Resignation 2020-06-08
Amendment 2020-06-08
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-11-14
ANNUAL REPORT 2019-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State