Search icon

FELLOWSHIP OF CHRISTIAN MAGICIANS, INC.

Company Details

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

Agent

Name Role Address
Brummett Joseph E Agent 13070 Brookshire Lake Blvd., Fort Myers, FL, 33966

Past

Name Role Address
Varro Steve Past 4140 Helena Bay Ct., Hermitage, TN, 37076

1st

Name Role Address
Christensen Randy 1st 2117 Peregrine Lane, North Mankato, MN, 56003

President

Name Role Address
Doyle James President 3717 John Adams Rd., Lafayette, IN, 47909

Treasurer

Name Role Address
Anderson Glenn A Treasurer 2450 Eastgate Dr. S., Charleston, IL, 61920

2nd

Name Role Address
Phillips Greg 2nd PO Box 434, Swannanoa, NC, 28778

Secretary

Name Role Address
Davis Leland Secretary 3293 Baker Rd, Acworth, GA, 30101

Events

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

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 Feb 2025

Sources: Florida Department of State