Entity Name: | BUCKINGHAM COMMUNITY CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Apr 2002 (23 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Sep 2016 (8 years ago) |
Document Number: | N02000003124 |
FEI/EIN Number | 030429906 |
Address: | 10960 ORANGE RIVER BOULEVARD, FORT MYERS, FL, 33905, US |
Mail Address: | 10960 Orange River Blvd, FORT MYERS, FL, 33905, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ellis Jim | Agent | 13800 Brittain Oaks DR, FORT MYERS, FL, 33905 |
Name | Role | Address |
---|---|---|
ELLIS JIM | President | 10960 ORANGE RIVER BLVD, FORT MYERS, FL, 33905 |
Name | Role | Address |
---|---|---|
Paul Richard | Secretary | 3180 River Grove Creek, FORT MYERS, FL, 33905 |
Name | Role | Address |
---|---|---|
Southerland Craig | Treasurer | 12340 Coyle Road, Fort Myers, FL, 33905 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000133242 | HAPPY HEARTS MINISTRIES | EXPIRED | 2016-12-12 | 2021-12-31 | No data | 10960 ORANGE RIVER BLVD., FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-04 | 13800 Brittain Oaks DR, FORT MYERS, FL 33905 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-26 | Ellis, Jim | No data |
AMENDMENT AND NAME CHANGE | 2016-09-19 | BUCKINGHAM COMMUNITY CHURCH, INC. | No data |
AMENDMENT | 2015-12-03 | No data | No data |
RESTATED ARTICLES | 2014-08-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-05-06 | 10960 ORANGE RIVER BOULEVARD, FORT MYERS, FL 33905 | No data |
AMENDMENT | 2009-07-08 | No data | No data |
AMENDMENT | 2009-06-01 | No data | No data |
AMENDMENT | 2007-07-31 | No data | No data |
AMENDMENT | 2007-05-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-02-18 |
Off/Dir Resignation | 2020-11-05 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2017-07-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State