Search icon

CAPE CORAL ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLIANCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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