Search icon

APOSTOLIC CHRISTIAN CHURCH OF FORT MYERS, INC.

Company Details

Entity Name: APOSTOLIC CHRISTIAN CHURCH OF FORT MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Jan 1984 (41 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 May 2014 (11 years ago)
Document Number: N00767
FEI/EIN Number 59-2635467
Address: 19690 CYPRESS VIEW DR., FORT MYERS, FL 33967
Mail Address: 3329 Sunset Key Circle, Unit 603, Punta Gorda, FL 33955
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Keith, Thomas A Agent 3329 Sunset Key Circle, Unit 603, Punta Gorda, FL 33955

Trustee

Name Role Address
Gerber, Tyler Trustee 12517 Gemstone Court, #6 Fort Myers, FL 33913
Stoller, Linn Trustee 11029 Mill Creek Way #407, Fort Myers, FL 33913
Nussbaum, Lucas Trustee 302 Palmetto Drive, Unit 3305 Cape Coral, FL 33904
Bahr, Brian Trustee 14604 Adina Lane, Fort Myers, FL 33905
Sinn, Stan Trustee 26941 Hickory Blvd, Bonita Springs, FL 34134

Treasurer

Name Role Address
Keith, Thomas A Treasurer 3329 Sunset Key Circle, Unit 603 Punta Gorda, FL 33955

Minister

Name Role Address
Steidinger, Karl Minister 610 SE 33rd Terrace, Cape Coral, FL 33904
Hollan, Ryan Minister 8584 Colony Trace Drive, Fort Myers, FL 33908

Secretary

Name Role Address
Dohman, Judy Secretary 15171 Cedarwood Lane, Unit 3305 Naples, FL 34110

Asst. Treasurer

Name Role Address
Hodel, David Asst. Treasurer 8928 Crown Colony Blvd., Fort Myers, FL 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 3329 Sunset Key Circle, Unit 603, Punta Gorda, FL 33955 No data
CHANGE OF MAILING ADDRESS 2024-02-12 19690 CYPRESS VIEW DR., FORT MYERS, FL 33967 No data
REGISTERED AGENT NAME CHANGED 2024-02-12 Keith, Thomas A No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-06 19690 CYPRESS VIEW DR., FORT MYERS, FL 33967 No data
AMENDMENT AND NAME CHANGE 2014-05-06 APOSTOLIC CHRISTIAN CHURCH OF FORT MYERS, INC. No data
REINSTATEMENT 2003-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State