Entity Name: | APOSTOLIC CHRISTIAN CHURCH OF FORT MYERS, 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: | 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 |
592635467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19690 CYPRESS VIEW DR., FORT MYERS, FL, 33967 |
Mail Address: | 3329 Sunset Key Circle, Punta Gorda, FL, 33955, US |
ZIP code: | 33967 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kieser Randy | Trustee | 8291 Village Edge Circle, Fort Myers, FL, 33919 |
Keith Thomas A | Treasurer | 3329 Sunset Key Circle, Punta Gorda, FL, 33955 |
Gerber Tyler | Trustee | 12517 Gemstone Court, Fort Myers, FL, 33913 |
Steidinger Karl | Past | 610 SE 33rd Terrace, Cape Coral, FL, 33904 |
Nussbaum Lucas | Trustee | 302 Palmetto Drive, Cape Coral, FL, 33904 |
Dohman Judy | Secretary | 15171 Cedarwood Lane, Naples, FL, 34110 |
Keith Thomas A | Agent | 3329 Sunset Key Circle, Punta Gorda, FL, 33955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 3329 Sunset Key Circle, Unit 603, Punta Gorda, FL 33955 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 19690 CYPRESS VIEW DR., FORT MYERS, FL 33967 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-12 | Keith, Thomas A | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-06 | 19690 CYPRESS VIEW DR., FORT MYERS, FL 33967 | - |
AMENDMENT AND NAME CHANGE | 2014-05-06 | APOSTOLIC CHRISTIAN CHURCH OF FORT MYERS, INC. | - |
REINSTATEMENT | 2003-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State