Entity Name: | FRIENDSHIP BAPTIST CHURCH OF IMMOKALEE, 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: | 02 Apr 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2020 (5 years ago) |
Document Number: | 757384 |
FEI/EIN Number |
592376139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 708 N. 11TH STREET, IMMOKALEE, FL, 34142, US |
Mail Address: | PO BOX 580, IMMOKALEE, FL, 34143, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FACUNDO MICHAEL | Past | PO BOX 580, IMMOKALEE, FL, 34143 |
Gorosquieta Yaresly | Secretary | PO BOX 580, IMMOKALEE, FL, 34143 |
Rios Tavis R | Yout | PO BOX 580, IMMOKALEE, FL, 34143 |
GARCIA DAVID | President | 1273 NAPLES AVE S, FORT MYERS, FL, 33913 |
ARREAGA ISABEL | Vice President | P O BOX 776, IMMOKALEE, FL, 34143 |
Anzualda Sarah | Cler | 2780 54th Ave NE, Naples, FL, 34120 |
GARCIA DAVID | Agent | 1273 NAPLES AVE S, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-09-14 | GARCIA, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-14 | 1273 NAPLES AVE S, FORT MYERS, FL 33913 | - |
REINSTATEMENT | 2020-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-22 | 708 N. 11TH STREET, IMMOKALEE, FL 34142 | - |
REINSTATEMENT | 2004-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 1998-04-24 | 708 N. 11TH STREET, IMMOKALEE, FL 34142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-09-08 |
ANNUAL REPORT | 2022-09-14 |
ANNUAL REPORT | 2021-09-17 |
REINSTATEMENT | 2020-01-31 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State