Search icon

PEACE LUTHERAN CHURCH OF NAPLES,INC. - Florida Company Profile

Company Details

Entity Name: PEACE LUTHERAN CHURCH OF NAPLES,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: 12 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: N04000010662
FEI/EIN Number 020733286

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

Address: 9850 IMMOKALEE ROAD, NAPLES, FL, 34120, US
Mail Address: 9850 IMMOKALEE ROAD, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flaaen Bradley President 8835 VACCARO CT, NAPLES, FL, 34119
SAUNDERS LINDA Vice President 2722 INLET COVE LN W, NAPLES, FL, 34120
MOORE SUZANNE Treasurer 1440 14TH AVE NE, NAPLES, FL, 34120
HAMBLIN CAROL Secretary 657 11TH ST NW, NAPLES, FL, 34120
MOORE SUZANNE Agent 9850 IMMOKALEE ROAD, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094475 PEACE EARLY LEARNING CENTER EXPIRED 2011-09-25 2016-12-31 - 9850 IMMOKALEE ROAD, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-01 MOORE, SUZANNE -
REGISTERED AGENT ADDRESS CHANGED 2023-11-01 9850 IMMOKALEE ROAD, NAPLES, FL 34120 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 9850 IMMOKALEE ROAD, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2012-02-08 9850 IMMOKALEE ROAD, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
Reg. Agent Change 2023-11-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State