Search icon

MESSIAH LUTHERAN CHURCH OF NORTH FORT MYERS,INC.

Company Details

Entity Name: MESSIAH LUTHERAN CHURCH OF NORTH FORT MYERS,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Jun 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Mar 1978 (47 years ago)
Document Number: 739331
FEI/EIN Number 59-1720677
Address: 2691 NE PINE ISLAND RD., CAPE CORAL, FL 33909
Mail Address: 2691 NE PINE ISLAND RD., CAPE CORAL, FL 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
VanBaaren, Scott R Agent 2691 NE PINE ISLAND RD., CAPE CORAL, FL 33909

Treasurer

Name Role Address
Crabtree, Cheryl Treasurer 525 NE 18th Place, Cape Coral, FL 33993

Secretary

Name Role Address
Smith, Roxanna Secretary 2432 Keystone Lakes Dr, Cape Coral, FL 33909

President

Name Role Address
Allen, Dennis President 15160 Riverbend Blvd #409, North Fort Myers, FL 33917

Vice President

Name Role Address
Young, Judy Vice President 712 Leisure Ln, North Fort Myers, FL 33917

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 VanBaaren, Scott R No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 2691 NE PINE ISLAND RD., CAPE CORAL, FL 33909 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-05 2691 NE PINE ISLAND RD., CAPE CORAL, FL 33909 No data
CHANGE OF MAILING ADDRESS 2008-01-30 2691 NE PINE ISLAND RD., CAPE CORAL, FL 33909 No data
NAME CHANGE AMENDMENT 1978-03-23 MESSIAH LUTHERAN CHURCH OF NORTH FORT MYERS,INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State