Search icon

THE CHRISTIAN AND MISSIONARY ALLIANCE FOUNDATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE CHRISTIAN AND MISSIONARY ALLIANCE FOUNDATION, 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: 23 Mar 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2017 (8 years ago)
Document Number: 712473
FEI/EIN Number 591166437

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

Address: 15000 SHELL POINT BLVD., STE 100, FT. MYERS, FL, 33908
Mail Address: 15000 SHELL POINT BLVD., STE 100, FT. MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE CHRISTIAN AND MISSIONARY ALLIANCE FOUNDATION, INC., NEW YORK 685248 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OC1P67F9K8PD68 712473 US-FL GENERAL ACTIVE -

Addresses

Legal C/O SCHAPPELL, MARTIN C, 15000 SHELL POINT BLVD, STE 100, FORT MYERS, US-FL, US, 33908
Headquarters 15000 Shell Point Boulevard, Suite 100, Fort Myers, US-FL, US, 33908

Registration details

Registration Date 2016-08-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-11-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 712473

Key Officers & Management

Name Role Address
O'Farrell Mark TDr. Chairman 15000 Shell Point Blvd, Fort Myers, FL, 33908
DUSS DONNA J Vice Chairman 15000 Shell Point Blvd, Fort Myers, FL, 33908
Dewitt Charles BRev Secretary 15000 Shell Point Blvd, Fort Myers, FL, 33908
DAVIDSON JOHN WDr. Treasurer 15000 Shell Point Blvd, Fort Myers, FL, 33908
Anderson Wanda Esq. Director 15000 Shell Point Blvd, Fort Myers, FL, 33908
Cass Paul TDr. Director 15000 Shell Point Blvd, Fort Myers, FL, 33908
Rainey Burke Agent 15000 SHELL POINT BLVD, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073225 KINGS CROWN - SHELL POINT VILLAGE ACTIVE 2023-06-16 2028-12-31 - 3699 KINGS CROWN COURT, FORT MYERS, FL, 33908
G21000120168 LARSEN HEALTH CENTER ACTIVE 2021-09-16 2026-12-31 - 13880 SHELL POINT PLAZA, FORT MYERS, FL, 33908
G20000165922 SHELL POINT NURSING PAVILION ACTIVE 2020-12-30 2025-12-31 - 15000 SHELL POINT BLVD, FORT MYERS, FL, 33908
G20000024077 THE SPRINGS AT SHELL POINT RETIREMENT COMMUNITY ACTIVE 2020-02-24 2025-12-31 - 13901 SHELL POINT PLAZA, FORT MYERS, FL, 33908
G19000065455 SHELL POINT HOME CARE ACTIVE 2019-06-07 2029-12-31 - 13880 SHELL POINT BLVD, FORT MYERS, FL, 33908
G19000063021 SHELL POINT HOME HEALTH ACTIVE 2019-05-30 2029-12-31 - 13880 SHELL POINT PLAZA, FORT MYERS, FL, 33908
G17000087756 SHELL POINT VILLAGE EXPIRED 2017-08-10 2022-12-31 - 15000 SHELL POINT BLVD, FORT MYERS, FL, 33908
G14000023076 THE SPRINGS AT SHELL POINT RETIREMENT COMMUNITY EXPIRED 2014-03-05 2019-12-31 - 13901 SHELL POINT PLAZA, FORT MYERS, FL, 33908
G12000011769 THE SPRINGS AT SHELL POINT ACTIVE 2012-02-03 2028-12-31 - 15000 SHELL POINT BLVD, SUITE 100, FORT MYERS, FL, 33908, US
G11000039913 COMMUNITY THRIFT STORE ACTIVE 2011-04-26 2026-12-31 - ATTN: LAURA SLACK, 14441 WOODSONG LANE, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 Rainey, Burke -
AMENDMENT 2017-06-15 - -
AMENDMENT 2017-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 15000 SHELL POINT BLVD., STE 100, FT. MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2012-02-22 15000 SHELL POINT BLVD., STE 100, FT. MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 15000 SHELL POINT BLVD, STE 100, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-06-12
Amendment 2017-06-15
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State