Entity Name: | FAITH ASSEMBLY OF GOD OF NORTH FORT MYERS, 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: | 15 Mar 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Apr 2023 (2 years ago) |
Document Number: | 735260 |
FEI/EIN Number |
592506143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6950 BAYSHORE ROAD, NORTH FT. MYERS, FL, 33917, US |
Mail Address: | 6950 BAYSHORE ROAD, NORTH FT. MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pounders Greg | Treasurer | 18801 Bridge Wood Ct, Alva, FL, 33920 |
Tilton Andy | Secretary | 18810 Serenoa Ct, Alva, FL, 33920 |
Hanson Blake | Agent | 16192 Pennyroyal Ln, Punta Gorda, FL, 33982 |
J E HANSON Blake | President | 16192 PENNYROYAL LN, PUNTA GORDA, FL, 33982 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000101071 | THE BREEZE CHURCH | ACTIVE | 2024-08-26 | 2029-12-31 | - | 6950 BAYSHORE ROAD, NORTH FORT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 16192 Pennyroyal Ln, Punta Gorda, FL 33982 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-14 | Hanson, Blake | - |
AMENDMENT | 2023-04-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-22 | 6950 BAYSHORE ROAD, NORTH FT. MYERS, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2010-01-22 | 6950 BAYSHORE ROAD, NORTH FT. MYERS, FL 33917 | - |
REINSTATEMENT | 1988-07-13 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
AMENDED ANNUAL REPORT | 2023-09-05 |
AMENDED ANNUAL REPORT | 2023-07-20 |
Amendment | 2023-04-17 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-02 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State