Entity Name: | CRUSADER CHAPEL NO 65 COMMERATIVE ORDER OF ST. THOMAS OF ACON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Feb 2009 (16 years ago) |
Document Number: | N09000001010 |
FEI/EIN Number | 263523492 |
Address: | 10868 METRO PARKWAY, FT. MYERS, FL, 33966 |
Mail Address: | 10868 METRO PARKWAY, FT. MYERS, FL, 33966, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNALLY GERALD E | Agent | 1920 VIRGINIA AVE., FT. MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
HOGG JAMES W | Treasurer | 10868 METRO PARKWAY, FT. MYERS, FL, 33966 |
Name | Role | Address |
---|---|---|
St. John Robert | President | 10868 Metro Pkwy, fort Myers, FL, 33966 |
Name | Role | Address |
---|---|---|
SPRADLING ERNEST R | Secretary | 10868 Metro Pky, Fort Myers, FL, 33966 |
Name | Role | Address |
---|---|---|
Gordon Brett A | Vice President | 10868 Metro Pkwy, Fort Myers, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-02-12 | 10868 METRO PARKWAY, FT. MYERS, FL 33966 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 10868 METRO PARKWAY, FT. MYERS, FL 33966 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State