Entity Name: | LABELLE CHURCH OF CHRIST, 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: | 16 Apr 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Jun 2023 (2 years ago) |
Document Number: | N08753 |
FEI/EIN Number |
58-5179065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 HENDRY ST, LABELLE, FL, 33935, US |
Mail Address: | 60 HENDRY ST, LABELLE, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NESBITT JAMES B | President | 1135 FIREBRAND CT., LABELLE, FL, 33935 |
NESBITT JAMES B | Director | 1135 FIREBRAND CT., LABELLE, FL, 33935 |
GASKINS TOM I | Treasurer | 1079 ARGOSY CIRCLE, LABELLE, FL, 33935 |
GASKINS TOM I | Director | 1079 ARGOSY CIRCLE, LABELLE, FL, 33935 |
CALDWELL STEPHEN | Director | 900 Aqua Isles Blvd. Lot F10 B, LABELLE, FL, 33935 |
CALDWELL STEPHEN | Vice President | 900 Aqua Isles Blvd. Lot F10 B, LABELLE, FL, 33935 |
CALDWELL ALEXANDER J | Secretary | 423 LIVE OAK LN., LABELLE, FL, 33935 |
CALDWELL ALEXANDER J | Director | 423 LIVE OAK LN., LABELLE, FL, 33935 |
Caldwell Alexander J | Agent | 423 Live Oak Ln., Labelle, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-06-09 | LABELLE CHURCH OF CHRIST, INC. | - |
REGISTERED AGENT NAME CHANGED | 2017-01-28 | Caldwell, Alexander J | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-28 | 423 Live Oak Ln., Labelle, FL 33935 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-03-31 | 60 HENDRY ST, LABELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 1992-03-31 | 60 HENDRY ST, LABELLE, FL 33935 | - |
AMENDMENT | 1985-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
Name Change | 2023-06-09 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State