Search icon

ESTERO COMMUNITY CHURCH (PCUSA), INC. - Florida Company Profile

Company Details

Entity Name: ESTERO COMMUNITY CHURCH (PCUSA), 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: 09 Nov 2004 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: N04000010598
FEI/EIN Number 510529252

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

Address: 21115 DESIGN PARC LN, ESTERO, FL, 33928, US
Mail Address: 21115 DESIGN PARC LN, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pritt Robert President 25070 Ascot Lake Court, Bonita Springs, FL, 34134
Taylor Jack Treasurer 20011 Barletta Lane, ESTERO, FL, 33928
Woolbert Jane Elde 12739 Sound Way, Estero, FL, 33928
Pritt Robert Agent 25070 Ascot Lake Court, Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084722 ESTERO COMMUNITY CHURCH ACTIVE 2021-06-25 2026-12-31 - 21115 DESIGN PARC LN, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 21115 DESIGN PARC LN, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2022-02-10 21115 DESIGN PARC LN, ESTERO, FL 33928 -
AMENDMENT AND NAME CHANGE 2021-10-22 ESTERO COMMUNITY CHURCH (PCUSA), INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 25070 Ascot Lake Court, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2021-02-23 Pritt, Robert -
AMENDMENT 2007-02-23 - -
AMENDMENT 2005-05-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-10
Amendment and Name Change 2021-10-22
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2016-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State