Entity Name: | FELLOWSHIP OF CHRISTIAN MAGICIANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Jun 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2018 (6 years ago) |
Document Number: | N00000003956 |
FEI/EIN Number | 651052561 |
Address: | 13070 Brookshire Lake Blvd., Fort Myers, FL, 33966, US |
Mail Address: | 13070 Brookshire Lake Blvd., Ft. Myers, FL, 33966, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brummett Joseph E | Agent | 13070 Brookshire Lake Blvd., Fort Myers, FL, 33966 |
Name | Role | Address |
---|---|---|
Varro Steve | Past | 4140 Helena Bay Ct., Hermitage, TN, 37076 |
Name | Role | Address |
---|---|---|
Christensen Randy | 1st | 2117 Peregrine Lane, North Mankato, MN, 56003 |
Name | Role | Address |
---|---|---|
Doyle James | President | 3717 John Adams Rd., Lafayette, IN, 47909 |
Name | Role | Address |
---|---|---|
Anderson Glenn A | Treasurer | 2450 Eastgate Dr. S., Charleston, IL, 61920 |
Name | Role | Address |
---|---|---|
Phillips Greg | 2nd | PO Box 434, Swannanoa, NC, 28778 |
Name | Role | Address |
---|---|---|
Davis Leland | Secretary | 3293 Baker Rd, Acworth, GA, 30101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-04 | 13070 Brookshire Lake Blvd., Fort Myers, FL 33966 | No data |
REINSTATEMENT | 2018-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-07-07 | Brummett, Joseph Evan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-07 | 13070 Brookshire Lake Blvd., Fort Myers, FL 33966 | No data |
REINSTATEMENT | 2017-07-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-07 | 13070 Brookshire Lake Blvd., Fort Myers, FL 33966 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-08-05 |
REINSTATEMENT | 2018-10-16 |
REINSTATEMENT | 2017-07-07 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State