Search icon

APOSTOLIC CHRISTIAN CHURCH OF FORT MYERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State