Search icon

PARK MEADOWS CONGREGATION OF JEHOVAH'S WITNESSES, FORT MYERS, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PARK MEADOWS CONGREGATION OF JEHOVAH'S WITNESSES, FORT MYERS, FLORIDA, 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: 04 Oct 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Aug 2009 (16 years ago)
Document Number: N01000007103
FEI/EIN Number 651143744

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 8503 MANDERSTON COURT, FORT MYERS, FL, 33912
Address: 1894 PARK MEADOWS DRIVE, FT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEVERLEY ROBERT President 8503 MANDERSTON COURT, FORT MYERS, FL, 33919
BEVERLEY ROBERT Director 8503 MANDERSTON COURT, FORT MYERS, FL, 33919
Kerekes Ken Secretary 14833 Kimberly Lane, FT MYERS, FL, 33908
Stephens Clarence Jr. Vice President 8707 Exeter Fort Myers, Fort Myers, FL, 33907
BEVERLEY ROBERT T Agent 8503 MANDERSTON COURT, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 1894 PARK MEADOWS DRIVE, FT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 8707 Exeter St, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2025-01-21 Stephens , Clarence D -
AMENDMENT AND NAME CHANGE 2009-08-31 PARK MEADOWS CONGREGATION OF JEHOVAH'S WITNESSES, FORT MYERS, FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-03-06 1894 PARK MEADOWS DRIVE, FT MYERS, FL 33907 -
REINSTATEMENT 2006-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State