Search icon

ZION LUTHERAN CHURCH OF SOUTH FORT MYERS, INCORPORATED

Company Details

Entity Name: ZION LUTHERAN CHURCH OF SOUTH FORT MYERS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Jun 1974 (51 years ago)
Document Number: 729818
FEI/EIN Number 59-6473920
Address: 7401 WINKLER RD., FORT MYERS, FL 33919
Mail Address: 7401 WINKLER RD., FORT MYERS, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Sullivan, Brigida Agent 7401 WINKLER RD., FORT MYERS, FL 33919

Vice President

Name Role Address
Smeigh, Janice Vice President 1450 Dubonnet Court, Fort Myers, FL 33919

President

Name Role Address
Sullivan, Brigida President 11659 Princess Margaret Ct, Cape Coral, FL 33991

Director

Name Role Address
Weber, Mike Director 7820 Fanning Court, #231, Fort Myers, FL 33908
Malavenda, Joyce Director 2326 Chandler Avenue, Fort Myers, FL 33907
Lewis, Mary Director 5603 Amoroso Drive, Fort Myers, FL 33919

Treasurer

Name Role Address
Furhovden, Terry Treasurer 19263 Winding Way, Fort Myers, FL 33908

Secretary

Name Role Address
Nobile, Joseph Secretary 14671 Blackbird Lane, Fort Myers, FL 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000031415 ZION LUTHERAN SCHOOL ACTIVE 2024-02-29 2029-12-31 No data 7401 WINKLER RD, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-02 Sullivan, Brigida No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 7401 WINKLER RD., FORT MYERS, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 1990-04-25 7401 WINKLER RD., FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 1990-04-25 7401 WINKLER RD., FORT MYERS, FL 33919 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State