Search icon

FELLOWSHIP OF CHRISTIAN MAGICIANS, INC. - Florida Company Profile

Company Details

Entity Name: FELLOWSHIP OF CHRISTIAN MAGICIANS, 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: 09 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: N00000003956
FEI/EIN Number 651052561

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

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

Key Officers & Management

Name Role Address
Varro Steve Past 4140 Helena Bay Ct., Hermitage, TN, 37076
Christensen Randy 1st 2117 Peregrine Lane, North Mankato, MN, 56003
Doyle James President 3717 John Adams Rd., Lafayette, IN, 47909
Anderson Glenn A Treasurer 2450 Eastgate Dr. S., Charleston, IL, 61920
Phillips Greg 2nd PO Box 434, Swannanoa, NC, 28778
Davis Leland Secretary 3293 Baker Rd, Acworth, GA, 30101
Brummett Joseph E Agent 13070 Brookshire Lake Blvd., Fort Myers, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-04 13070 Brookshire Lake Blvd., Fort Myers, FL 33966 -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-07-07 Brummett, Joseph Evan -
REGISTERED AGENT ADDRESS CHANGED 2017-07-07 13070 Brookshire Lake Blvd., Fort Myers, FL 33966 -
REINSTATEMENT 2017-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-07 13070 Brookshire Lake Blvd., Fort Myers, FL 33966 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

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 Apr 2025

Sources: Florida Department of State