Search icon

GLADIOLUS CONGREGATION OF JEHOVAH'S WITNESSES, FORT MYERS, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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