Search icon

THE FIRST CHRISTIAN CHURCH OF FORT MYERS, FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE FIRST CHRISTIAN CHURCH OF FORT MYERS, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Apr 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2017 (8 years ago)
Document Number: 735549
FEI/EIN Number 590806972
Address: 2061 MCGREGOR BLVD, FORT MYERS, FL, 33901, US
Mail Address: 2061 MCGREGOR BLVD, FORT MYERS, FL, 33901, US
ZIP code: 33901
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCRIBNER BRANDON President 2061 MCGREGOR BLVD., FORT MYERS, FL, 33901
DAVIS ADAM Vice President 2061 MCGREGOR BLVD, Fort Myers, FL, 33901
HEMMER JERRY Treasurer 2061 MCGREGOR BLVD., FORT MYERS, FL, 33901
SUMMERS MATTHEW Director 2061 MCGREGOR BLVD, FORT MYERS, FL, 33901
WESTFAER MICHAEL Director 2061 MCGREGOR BLVD, FORT MYERS, FL, 33901
MCINTOSH SEAN D Agent 2061 MCGREGOR BLVD., FORT MYERS, FL, 33901
MEREDITH JOHN Secretary 2061 MCGREGOR BLVD, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124104 CONNECTION POINT EARLY LEARNING CENTER ACTIVE 2017-11-10 2027-12-31 - 2061 MCGREGOR BLVD, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2025-04-22 - -
REGISTERED AGENT NAME CHANGED 2023-02-01 Meredith, John J -
REINSTATEMENT 2017-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDED AND RESTATEDARTICLES 2017-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-31 2061 MCGREGOR BLVD, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2006-01-31 2061 MCGREGOR BLVD, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2003-06-19 2061 MCGREGOR BLVD., FT. MYERS,, FL 33901 -
AMENDED AND RESTATEDARTICLES 2003-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-06-01
REINSTATEMENT 2017-10-31
Amended and Restated Articles 2017-02-21
ANNUAL REPORT 2016-03-29

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
101155.07
Total Face Value Of Loan:
101155.07
Date:
2020-04-30
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:
101155.07
Total Face Value Of Loan:
101155.07

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$101,155.07
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,155.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,377.36
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $101,155.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State