Search icon

THE BLOOD BOUGHT CHURCH OF GOD, INC.

Company Details

Entity Name: THE BLOOD BOUGHT CHURCH OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Aug 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2003 (21 years ago)
Document Number: N01000005719
FEI/EIN Number 300054399
Address: 2301 Fowler Street, FORT MYERS, FL, 33901, US
Mail Address: 8141 Blue Daze Court, Lehigh Acres, FL, 33972, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS JERRY Agent 8141 BLUE DAZE COURT, LEHIGH ACRES, FL, 33972

Director

Name Role Address
WILSON CATHY Director 2906 DORA STREET, FORT MYERS, FL, 33916
SCOTT KATHY Director 3015 SOUTH STREET, FORT MYERS, FL, 33916
CALDWELL ROGERS Director 3117 FRANKLIN COURT, FORT MYERS, FL, 33916
DAVIS JERRY Director 8141 BLUE DAZE COURT, LEHIGH ACRES, FL, 33972

Secretary

Name Role Address
WILSON CATHY Secretary 2906 DORA STREET, FORT MYERS, FL, 33916

Treasurer

Name Role Address
WILSON CATHY Treasurer 2906 DORA STREET, FORT MYERS, FL, 33916

President

Name Role Address
DAVIS JERRY President 8141 BLUE DAZE COURT, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 2301 Fowler Street, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2017-04-21 2301 Fowler Street, FORT MYERS, FL 33901 No data
REGISTERED AGENT NAME CHANGED 2017-04-21 DAVIS, JERRY No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 8141 BLUE DAZE COURT, LEHIGH ACRES, FL 33972 No data
AMENDMENT 2003-12-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State