Search icon

CAPE BAPTIST CHURCH, INC.

Company Details

Entity Name: CAPE BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2007 (17 years ago)
Document Number: N07000006739
FEI/EIN Number 260661093
Address: 435 S.E. 10TH TERR., CAPE CORAL, FL, 33990
Mail Address: 435 S.E. 10TH TERR., CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLER RODNEY W Agent 1426 SW 4th Court, CAPE CORAL, FL, 33991

Director

Name Role Address
Dunlap Patrick W Director 5209 Wilmington Ct., Cape Coral, FL, 33904
Evans Larry Director 613 SE. 8TH. Ter. Apt. A., Cape Coral, FL, 33990
Cornelison Robert Director 1824 SE 6th Terrace, Cape Coral, FL, 33990
Crowe Craig A Director 5229 SW 20th Ave, Cape Coral, FL, 33914

President

Name Role Address
HOLLER RODNEY W President 1426 SW 4th Court, CAPE CORAL, FL, 33991

Secretary

Name Role Address
Holler Rodney D Secretary 243 SW 37th Ter, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 1426 SW 4th Court, CAPE CORAL, FL 33991 No data
CHANGE OF MAILING ADDRESS 2011-03-16 435 S.E. 10TH TERR., CAPE CORAL, FL 33990 No data
CHANGE OF PRINCIPAL ADDRESS 2010-11-15 435 S.E. 10TH TERR., CAPE CORAL, FL 33990 No data
AMENDMENT 2007-08-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-07-05
ANNUAL REPORT 2016-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State