Search icon

NEW LIFE WORSHIP CENTER OF FT MYERS, INC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE WORSHIP CENTER OF FT MYERS, 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: 22 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: N10000006940
FEI/EIN Number 273090961

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

Address: 12609 Gemstone Ct, Fort Myers, FL, 33913, US
Mail Address: 12609 Gemstone Ct, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ERIC I President 12609 Gemstone Ct, Fort Myers, FL, 33913
JOHNSON DENISE E Director 12609 Gemstone Ct, Fort Myers, FL, 33913
JOHNSON ZURIEL Officer 2807 Owen Avenue, LehighAcres, FL, 33973
Johnson Ivania Officer 12609 Gemstone Ct, Fort Myers, FL, 33913
JOHNSON ERIC I Agent 12609 Gemstone Ct, Fort Myers, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-28 12609 Gemstone Ct, Fort Myers, FL 33913 -
REINSTATEMENT 2022-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-18 12609 Gemstone Ct, Fort Myers, FL 33913 -
REINSTATEMENT 2020-10-18 - -
CHANGE OF MAILING ADDRESS 2020-10-18 12609 Gemstone Ct, Fort Myers, FL 33913 -
REGISTERED AGENT NAME CHANGED 2020-10-18 JOHNSON, ERIC I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-05-16
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State