Search icon

FIRST UNITED METHODIST CHURCH OF BONITA SPRINGS, FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST UNITED METHODIST CHURCH OF BONITA SPRINGS, FLORIDA, 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: 30 Jul 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (11 years ago)
Document Number: 721436
FEI/EIN Number 592352033

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

Address: 27690 SHRIVER AVE, BONITA SPRINGS, FL, 34135, US
Mail Address: 27690 SHRIVER AVE, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schmitt David Trustee 11031 Orangewood Drive, BONITA SPRINGS, FL, 34135
Simons Michael Trustee 23891 Almalfi Coast Rd, Bonita Springs, FL, 34135
Fisackerly William REV Agent 27690 SHRIVER AVENUE, BONITA SPRINGS, FL, 34135
Mier Jann Trustee 27119 Matheson Avenue, Bonita Springs, FL, 34135
Simons Marianne Trustee 23891 Amalfi Coast Rd., Estero, FL, 34135
Richards Ben Rev. Past 27856 CARL CIR, BONITA SPRINGS, FL, 34135
Vance Marge Trustee 27690 Shriver Avenue, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-16 Fisackerly, William, REV -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2001-07-25 27690 SHRIVER AVENUE, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-03 27690 SHRIVER AVE, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2000-03-03 27690 SHRIVER AVE, BONITA SPRINGS, FL 34135 -
NAME CHANGE AMENDMENT 1988-03-31 FIRST UNITED METHODIST CHURCH OF BONITA SPRINGS, FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23500.00
Total Face Value Of Loan:
23500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State