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 |
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 |
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 | - | - |
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