Search icon

NEHEMIAH BAPTIST CHURCH NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: NEHEMIAH BAPTIST CHURCH NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N08000010004
FEI/EIN Number 800290450

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

Address: 3000 ORANGE BLOSSOM DRIVE, EDUCATION 204, 206, NAPLES, FL, 34109, US
Mail Address: PO BOX 990939, NAPLES, FL, 34116, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jean Michel Myrlande Treasurer 14855 Mystic Lake, NAPLES, FL, 34119
Garcon Luckner J Vice President PO BOX 990939, NAPLES, FL, 34116
JEAN MICHEL WESNER Director PO BOX 990939, NAPLES, FL, 34116
PRINCIVIL DUMORNE Treasurer PO BOX 990939, NAPLES, FL, 34116
FILS-AIME WALPH President PO BOX 990939, NAPLES, FL, 34116
FILS-AIME WALPH Agent 3371 2ND AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-07 FILS-AIME, WALPH -
REINSTATEMENT 2019-03-07 - -
CHANGE OF MAILING ADDRESS 2019-03-07 3000 ORANGE BLOSSOM DRIVE, EDUCATION 204, 206, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 3000 ORANGE BLOSSOM DRIVE, EDUCATION 204, 206, NAPLES, FL 34109 -
NAME CHANGE AMENDMENT 2013-01-16 NEHEMIAH BAPTIST CHURCH NAPLES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 3371 2ND AVE SE, NAPLES, FL 34117 -

Documents

Name Date
REINSTATEMENT 2019-03-07
Reg. Agent Change 2016-06-20
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Name Change 2013-01-16
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State