Search icon

WATER'S EDGE CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: WATER'S EDGE CHURCH OF GOD, 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: 01 May 1978 (47 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: 742626
FEI/EIN Number 050037246

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2213 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33990, US
Mail Address: 2213 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neace Donald WPastor/ Boar 1769 Four Mile Cove Pkwy #915, CAPE CORAL, FL, 33990
Jasinki Jayne Treasur Treasurer 2217 SW 44th Ter., CAPE CORAL, FL, 33914
Kepouros Delia S Vice Chairman 1936 Four Mile Cove Pkwy, Cape Coral, FL, 33990
Neace Lisa Pastor/ Admi 1769 Four Mile Cove Pkwy. #915, Cape Coral, FL, 33990
Smalley Beverly Officer 4707 Santa Barbara, Cape Coral, FL, 33914
Kaminsky Steven W Officer 1311 SE 17th Street, Cape Coral, FL, 33990
Neace Donald W Agent 1769 Four Mile Cove Parkway, Cape Coral, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102170 WATER'S EDGE CHURCH EXPIRED 2015-10-06 2020-12-31 - 2213 COUNTRY CLUB BLVD., CAPE CORAL, FL, 3399

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-11 1769 Four Mile Cove Parkway, 915, Cape Coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2024-06-11 Neace, Donald Wayne -
RESTATED ARTICLES AND NAME CHANGE 2022-06-21 WATER'S EDGE CHURCH OF GOD, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-04-02 2213 COUNTRY CLUB BLVD, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2004-04-02 2213 COUNTRY CLUB BLVD, CAPE CORAL, FL 33990 -
REINSTATEMENT 1994-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2023-04-25
Restated Articles & Name Chan 2022-06-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-06

Date of last update: 02 Jun 2025

Sources: Florida Department of State