Entity Name: | LABELLE COMMUNITY SABBATH-DAY ADVENT MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Feb 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | N10000001881 |
FEI/EIN Number | 271892521 |
Address: | 3379 State Road, 29, S, LaBelle, FL, 33935, US |
Mail Address: | P.O. Box 1885, LaBelle, FL, 33975, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN ROY H | Agent | 1230 Village Lakes Blvd., Lehigh Acres, FL, 33972 |
Name | Role | Address |
---|---|---|
BALFOUR RUPERT | President | 1903 JACKSON AVE., LEHIGH ACRES, FL, 33972 |
Name | Role | Address |
---|---|---|
BALFOUR RUPERT | Director | 1903 JACKSON AVE., LEHIGH ACRES, FL, 33972 |
MARSH JOAN | Director | 3007 BRIARWOOD CIRCLE, LABELLE, FL, 33935 |
BALFOUR RITA | Director | 1903 JACKSON AVE., LEHIGH ACRES, FL, 33972 |
GALE EDWIN | Director | 1200 SHELDON AVE., LEHIGH ACRES, FL, 33972 |
Name | Role | Address |
---|---|---|
BROWN ROY H | Secretary | 1230 Village Lakes Blvd., Lehigh Acres, FL, 33972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2017-05-01 | LABELLE COMMUNITY SABBATH-DAY ADVENT MINISTRIES, INC. | No data |
CHANGE OF MAILING ADDRESS | 2017-03-04 | 3379 State Road, 29, S, LaBelle, FL 33935 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-04 | 1230 Village Lakes Blvd., Apt. 106, Lehigh Acres, FL 33972 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-04 | BROWN, ROY H | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-07 | 3379 State Road, 29, S, LaBelle, FL 33935 | No data |
REINSTATEMENT | 2012-01-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDMENT | 2010-08-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
Name Change | 2017-05-01 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State