Entity Name: | CAPE CORAL ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLIANCE, 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: | 14 Apr 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Mar 1985 (40 years ago) |
Document Number: | 757561 |
FEI/EIN Number |
592392467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4307 SKYLINE BLVD, CAPE CORAL, FL, 33914-7539, US |
Mail Address: | 4307 SKYLINE BLVD, CAPE CORAL, FL, 33914-7539, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sund Gregory P | President | 2015 SE 8th Place, Cape Coral, FL, 33990 |
Clark Brooke | Treasurer | 3132 SE 8th Ave, Cape Coral, FL, 33904 |
Woosley Jesslyn | Secretary | 2880 Sunset Pointe Circle, Cape Coral, FL, 33914 |
Moyer David | Director | 416 NW 24 Place, Cape Coral, FL, 33993 |
Reiley George | Director | 2880 Sunset Pointe Circle, Cape Coral, FL, 33914 |
Sargent Don P | Director | 1120 SE 8th St, Cape Coral, FL, 33990 |
Sund Gregory P | Agent | 4307 Skyline Blvd, Cape Coral, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-05-03 | 4307 Skyline Blvd, Cape Coral, FL 33914 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-08 | Sund, Gregory P | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-15 | 4307 SKYLINE BLVD, CAPE CORAL, FL 33914-7539 | - |
CHANGE OF MAILING ADDRESS | 1994-03-15 | 4307 SKYLINE BLVD, CAPE CORAL, FL 33914-7539 | - |
REINSTATEMENT | 1985-03-28 | - | - |
NAME CHANGE AMENDMENT | 1985-03-28 | CAPE CORAL ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLIANCE, INC. | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State