Entity Name: | THE LELY PRESBYTERIAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 May 1974 (51 years ago) |
Document Number: | 729776 |
FEI/EIN Number | 59-2001178 |
Address: | 110 ST ANDREWS BLVD, NAPLES, FL 34113 |
Mail Address: | 110 ST ANDREWS BLVD, NAPLES, FL 34113 |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Witte, Jeff | Agent | 110 ST. ANDREWS BLVD, NAPLES, FL 34113 |
Name | Role | Address |
---|---|---|
Lloyd, Mary | Treasurer | 110 Morning Star Cay, Naples, FL 34114 |
Name | Role | Address |
---|---|---|
Helmlinger, Alida S | Secretary | 4405 Flamingo Drive, Naples, FL 34104 |
Name | Role | Address |
---|---|---|
Helmlinger, Alida S | Elder | 4405 Flamingo Drive, Naples, FL 34104 |
Witte, Jeff | Elder | 6673 Costa Circle, Naples, FL 34113 |
Copeland, Nancy | Elder | 3180 Beck Blvd, #G-12 Naples, FL |
Bennett, Vernon | Elder | 4735 Lakewood Blvd, Naples, FL 34112 |
Millsom, Cherie | Elder | 7803 Classics Drive, Naples, FL 34113 |
Fiermonti, Eleanor | Elder | 729 St. Andrews Blvd, Naples, FL 34113 |
Hartley, Bonnie | Elder | 8845 St. Lucia Drive, Naples, FL 34113 |
Hauck, Cyndi | Elder | 8586 Verona Walk Circle, Naples, FL 34114 |
Name | Role | Address |
---|---|---|
Witte, Jeff | President | 6673 Costa Circle, Naples, FL 34113 |
Name | Role | Address |
---|---|---|
Stallard, Kerry | Comptroller | 9006 Redonda Drive, Naples, FL 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Witte, Jeff | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-07 | 110 ST ANDREWS BLVD, NAPLES, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-07 | 110 ST ANDREWS BLVD, NAPLES, FL 34113 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-07 | 110 ST. ANDREWS BLVD, NAPLES, FL 34113 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State