Entity Name: | REDEEMER EVANGELICAL LUTHERAN CHURCH OF FORT MYERS, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Apr 1976 (49 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 735557 |
FEI/EIN Number |
591432835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3950 WINKLER AVENUE EXT, FORT MYERS, FL, 33916, US |
Mail Address: | 3950 WINKLER AVENUE EXT, FORT MYERS, FL, 33916, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dunham Dori | President | 3950 WINKLER AVENUE EXT, FORT MYERS, FL, 33916 |
Secora Sandy | Vice President | 3950 WINKLER AVENUE EXT, FORT MYERS, FL, 33916 |
Deock Doreen | Secretary | 3950 WINKLER AVENUE EXT, FORT MYERS, FL, 33916 |
Tuttle Heather | Treasurer | 3950 WINKLER AVENUE EXT, FORT MYERS, FL, 33916 |
Dunham Dori | Agent | 3950 WINKLER AVENUE EXT, FORT MYERS, FL, 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | Dunham, Dori | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 3950 WINKLER AVENUE EXT, FORT MYERS, FL 33916 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 3950 WINKLER AVENUE EXT, FORT MYERS, FL 33916 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 3950 WINKLER AVENUE EXT, FORT MYERS, FL 33916 | - |
REINSTATEMENT | 2016-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 1984-12-28 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000802451 | TERMINATED | 10-CA-000647 | 20TH JUDICIAL, LEE COUNTY | 2010-07-12 | 2015-07-28 | $38,514.10 | KAPLAN EARLY LEARNING COMPANY, 1310 LEWISVILLE-CLEMMONS RD., LEWISVILLE, NC 27023 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-01-20 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-08-02 |
ANNUAL REPORT | 2012-07-23 |
Off/Dir Resignation | 2012-06-27 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-01-12 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State