Search icon

RENOVATION CHURCH LEHIGH INC. - Florida Company Profile

Company Details

Entity Name: RENOVATION CHURCH LEHIGH 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: 15 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2013 (11 years ago)
Document Number: N13000003603
FEI/EIN Number 46-2295143

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

Address: 1102 Leeland Heights Blvd E, LEHIGH ACRES, FL, 33936, US
Mail Address: 1102 Leeland Heights Blvd E, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART JUDY Secretary 1102 Leeland Heights Blvd E, LEHIGH ACRES, FL, 33936
STEWART JUDY Director 1102 Leeland Heights Blvd E, LEHIGH ACRES, FL, 33936
DEAN RONALD J Treasurer 1102 Leeland Heights Blvd E, LEHIGH ACRES, FL, 33936
DEAN RONALD J Director 1102 Leeland Heights Blvd E, LEHIGH ACRES, FL, 33936
Breen William President 1102 Leeland Heights Blvd E, LEHIGH ACRES, FL, 33936
NADEAU JOSHUA Vice President 1102 Leeland Heights Blvd E, LEHIGH ACRES, FL, 33936
BREEN WILLIAM Agent 1102 Leeland Heights Blvd E, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 1102 Leeland Heights Blvd E, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2018-04-04 1102 Leeland Heights Blvd E, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT NAME CHANGED 2018-04-04 BREEN, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 1102 Leeland Heights Blvd E, LEHIGH ACRES, FL 33936 -
AMENDMENT 2013-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-09-08
ANNUAL REPORT 2016-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State