Search icon

FAITH ASSEMBLY OF GOD OF NORTH FORT MYERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135100.00
Total Face Value Of Loan:
135100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135100
Current Approval Amount:
135100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135854.31

Date of last update: 01 Jun 2025

Sources: Florida Department of State