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 |
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 |
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 |
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 | - | - |
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