Search icon

ESTERO METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ESTERO METHODIST CHURCH, 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: 21 Jan 1975 (50 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 30 May 2023 (2 years ago)
Document Number: 731684
FEI/EIN Number 591779178

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

Address: 8088 LORD''S WAY STREET, ESTERO, FL, 33928, US
Mail Address: 8088 LORD'S WAY STREET, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holt Ron President 10821 Halfmoon Shoal Rd., Estero, FL, 34135
Huron Mary Secretary 20610 Dove Lane, Estero, FL, 33928
HURON MARY Agent 20610 DOVE LANE, ESTERO, FL, 33928
Nance John Treasurer 21781 Palmetto Dunes Dr., ESTERO, FL, 33929

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073733 ESTERO CHURCH ACTIVE 2023-06-19 2028-12-31 - 8088 LORD'S WAY STREET, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2023-05-30 - -
RESTATED ARTICLES AND NAME CHANGE 2023-05-30 ESTERO METHODIST CHURCH, INC. -
CHANGE OF MAILING ADDRESS 2020-03-17 8088 LORD''S WAY STREET, ESTERO, FL 33928 -
REGISTERED AGENT NAME CHANGED 2007-05-03 HURON, MARY -
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 20610 DOVE LANE, ESTERO, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 8088 LORD''S WAY STREET, ESTERO, FL 33928 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
Restated Articles/Name Change 2023-05-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State