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 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Luebke Cleva | Trustee | 27095 Matheson Avenue, BONITA SPRINGS, FL, 34135 |
Schmitt David | Trustee | 11031 Orangewood Drive, BONITA SPRINGS, FL, 34135 |
Schmitt Kathy | Trustee | 11031 Orangewood Drive, BONITA SPRINGS, FL, 34135 |
Fisackerly William | Past | 27856 CARL CIR, 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 |
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. | - |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State