Entity Name: | ST. RAPHAEL'S CHURCH |
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: | 15 Sep 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2011 (14 years ago) |
Document Number: | 711487 |
FEI/EIN Number |
591423513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5601 Williams Dr, Fort Myers Beach, FL, 33931, US |
Mail Address: | 5601 WILLIAMS DRIVE, FT. MYERS BEACH, FL, 33931, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER ROSS | SENI | 28485 HIGHGATE DR., BONITA SPRINGS, FL, 34135 |
Rowe Michael Rev. | President | 5601 WILLIAMS DRIVE, FT. MYERS BEACH, FL, 33931 |
Franklin Jeff D | Jr | 4591 Bay Beach Ln Apt 293, Fort Myers Beach, FL, 33931 |
Franklin Jeff D | W | 4591 Bay Beach Ln Apt 293, Fort Myers Beach, FL, 33931 |
Edgar John | Director | 8005 25th St E, Parish, FL, 34219 |
Miller Ross C | Agent | 28485 Highgate Dr, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 5601 Williams Dr, Fort Myers Beach, FL 33931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 28485 Highgate Dr, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-06 | Miller, Ross C | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1985-09-19 | - | - |
INVOLUNTARILY DISSOLVED | 1979-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State