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 |
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 |
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 | - | - |
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