Entity Name: | EVERLASTING BRANCH OUTREACH CENTER & MINISTRIES, 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: | 17 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2021 (4 years ago) |
Document Number: | N07000012045 |
FEI/EIN Number |
383777500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 913 Zana Drive, Fort Myers, FL, 33905, US |
Mail Address: | 913 Zana Drive, Fort Myers, FL, 33905, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES JACQUELYN A | Chief Financial Officer | 913 Zana Drive, Fort Myers, FL, 33905 |
JAMES JACQUELYN A | Secretary | 913 Zana Drive, Fort Myers, FL, 33905 |
JAMES JACQUELYN A | Director | 913 Zana Drive, Fort Myers, FL, 33905 |
GORE EDDIE DIII | Treasurer | 451 SABAL PALM ROAD, LABELLE, FL, 33935 |
GORE EDDIE DIII | Director | 451 SABAL PALM ROAD, LABELLE, FL, 33935 |
BRONSON WILLIE L | Director | 2012 WRIGHT STREET, FORT MYERS, FL, 33916 |
James Jacquelyn A | Agent | 913 Zana Drive, Fort Myers, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 913 Zana Drive, Fort Myers, FL 33905 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 913 Zana Drive, Fort Myers, FL 33905 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 913 Zana Drive, Fort Myers, FL 33905 | - |
REINSTATEMENT | 2021-04-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | James , Jacquelyn Ann | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2020-04-23 | - | - |
AMENDMENT AND NAME CHANGE | 2011-08-12 | EVERLASTING BRANCH OUTREACH CENTER & MINISTRIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-04-15 |
Amendment | 2020-04-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State