Search icon

BETHLEHEM LUTHERAN CHURCH OF FORT MYERS SHORES, FORT MYERS, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BETHLEHEM LUTHERAN CHURCH OF FORT MYERS SHORES, FORT MYERS, 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: 23 Sep 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2009 (16 years ago)
Document Number: 770373
FEI/EIN Number 592370291

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

Address: 14531 OLD OLGA ROAD, FORT MYERS, FL, 33905, US
Mail Address: 14531 OLD OLGA ROAD, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richard Gerlach President 3931 Otter Bend Circle, FORT MYERS, FL, 33905
Gerlach Richard Agent 3931 Otter Bend Circle, FT MYERS, FL, 33905
Grage Doug Vice President 14531 Old Olga Road, FORT MYERS, FL, 33905
Laser Kurt Treasurer 14531 Old Olga Road, NORTH FORT MYERS, FL, 33905
Bell Holly Secretary 2421 Limpkin Lane, Fort Myers, FL, 33920
KIRSCH JEFF Director 15817 KEYGRASS LANE, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-14 Gerlach, Richard -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 3931 Otter Bend Circle, FT MYERS, FL 33905 -
AMENDMENT 2009-08-24 - -
NAME CHANGE AMENDMENT 2005-06-02 BETHLEHEM LUTHERAN CHURCH OF FORT MYERS SHORES, FORT MYERS, FLORIDA, INC. -
REINSTATEMENT 2002-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-03 14531 OLD OLGA ROAD, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 1994-02-03 14531 OLD OLGA ROAD, FORT MYERS, FL 33905 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State