Entity Name: | GLADIOLUS CONGREGATION OF JEHOVAH'S WITNESSES, FORT MYERS, FLORIDA, 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: | 18 May 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Sep 2016 (9 years ago) |
Document Number: | 739096 |
FEI/EIN Number |
51-0618386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10850 GLADIOLUS DR, FORT MYERS, FL, 33908, US |
Mail Address: | 8830 Paseo De Valencia, Fort Myers, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Gary A | Secretary | 1041 N TOWN AND RIVER DR, FORT MYERS, FL, 33908 |
Davis Gary A | Director | 1041 N TOWN AND RIVER DR, FORT MYERS, FL, 33908 |
STOUT AUBREY F | President | 8830 PASEO DE VALENCIA, FORT MYERS, FL, 33908 |
STOUT AUBREY F | Director | 8830 PASEO DE VALENCIA, FORT MYERS, FL, 33908 |
Davis Nathan S | Treasurer | 17825 VACA CT, FORT MYERS, FL, 33908 |
Davis Nathan S | Director | 17825 VACA CT, FORT MYERS, FL, 33908 |
STOUT AUBREY F | Agent | 8830 PASEO DE VALENCIA, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 10850 GLADIOLUS DR, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 10850 GLADIOLUS DR, FORT MYERS, FL 33908 | - |
AMENDMENT | 2016-09-12 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2016-03-31 | GLADIOLUS CONGREGATION OF JEHOVAH'S WITNESSES, FORT MYERS, FLORIDA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 8830 PASEO DE VALENCIA, FORT MYERS, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-13 | STOUT, AUBREY F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
Amendment | 2016-09-12 |
Amended/Restated Article/NC | 2016-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State