Search icon

THE FIRST CHURCH OF THE BRETHREN OF NORTH FORT MYERS, FLORIDA, INC.

Company Details

Entity Name: THE FIRST CHURCH OF THE BRETHREN OF NORTH FORT MYERS, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Apr 1984 (41 years ago)
Document Number: N02458
FEI/EIN Number 05-0011146
Address: 1691 PACIFIC AVE., NORTH FORT MYERS, FL 33903
Mail Address: First Church of the Brethren of North Fort Myers, PO Box 4565, North Fort Myers, FL 33918
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
the first church of the brethr Agent First Church of the Brethren of North Fort Myers, PO Box 4565, North Fort Myers, FL 33918

Leadership Team Chair

Name Role Address
Miller, Danny Leadership Team Chair First Church of the Brethren of North Fort Myers., PO Box 4565 North Fort Myers, FL 33918

Treasurer

Name Role Address
Rohlfing, Gloria Treasurer First Church of the Brethren of North Fort Myers, PO Box 4565 North Fort Myers, FL 33918

Secretary

Name Role Address
James, penny Secretary First Church of the Brethren of North Fort Myers, PO Box 4565 North Fort Myers, FL 33918

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000014118 NORTH FORT MYERS CHURCH OF THE BRETHREN ACTIVE 2021-01-29 2026-12-31 No data PO BOX 4565, NORTH FORT MYERS, FL, 33918
G11000094636 SAVING GRACE CHURCH OF THE BRETHREN EXPIRED 2011-09-26 2016-12-31 No data C/O BEARDMORE & ASSOCIATES, 90 PINE ISLAND RD., STE-B, N. FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 the first church of the brethr No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 First Church of the Brethren of North Fort Myers, PO Box 4565, North Fort Myers, FL 33918 No data
CHANGE OF MAILING ADDRESS 2021-01-05 1691 PACIFIC AVE., NORTH FORT MYERS, FL 33903 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 1691 PACIFIC AVE., NORTH FORT MYERS, FL 33903 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-04
Reg. Agent Change 2022-05-02
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-05-12
AMENDED ANNUAL REPORT 2019-11-19
AMENDED ANNUAL REPORT 2019-11-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State