Search icon

LABELLE CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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