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 |
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 |
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 |
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 | - |
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