Search icon

MOUNT OLIVE AFRICAN METHODIST EPISCOPAL CHURCH OF FORT MYERS, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT OLIVE AFRICAN METHODIST EPISCOPAL CHURCH OF FORT MYERS, 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: 23 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2011 (13 years ago)
Document Number: 769071
FEI/EIN Number 592452262

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

Address: 2160 Veronica S Shoemaker Blvd, FORT MYERS, FL, 33916, US
Mail Address: 2160 Veronica S Shoemaker Blvd, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIVENS JAMES CRev. REV 2160 Veronica S Shoemaker Blvd, FT. MYERS, FL, 33916
WELLS LOVIE J Treasurer 2160 Veronica S Shoemaker Blvd, FORT MYERS, FL, 33916
HODGE NICOLAS Rev. Treasurer 2160 Veronica S Shoemaker Blvd, FORT MYERS, FL, 33916
SIMPSON RICHARD B Treasurer 2160 Veronica S Shoemaker Blvd, FORT MYERS, FL, 33916
Reid FRANK MRT. REV Agent 101 UNION STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-25 2160 Veronica S Shoemaker Blvd, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2024-07-25 2160 Veronica S Shoemaker Blvd, FORT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 2022-04-22 Reid, FRANK M, RT. REV -
PENDING REINSTATEMENT 2011-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-13 101 UNION STREET, 301, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2011-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-11-13 - -
REINSTATEMENT 1989-10-06 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State