Entity Name: | NAPLES CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Oct 2013 (11 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 09 Jan 2019 (6 years ago) |
Document Number: | N13000009544 |
FEI/EIN Number | 46-3980385 |
Address: | 10910 Immokalee Road, NAPLES, FL, 34120, US |
Mail Address: | 10910 Immokalee Road, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSLIEN PAUL | Agent | 10910 Immokalee Road, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
FOSLIEN PAUL | Director | 10910 Immokalee Road, NAPLES, FL, 34120 |
FOSLIEN MARIA | Director | 10910 Immokalee Road, NAPLES, FL, 34120 |
SERFASS JACK | Director | 10910 Immokalee Road, NAPLES, FL, 34120 |
TOMER LLOYD | Director | 10910 Immokalee Road, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
LaFollette Karen | Treasurer | 10910 Immokalee Road, NAPLES, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000125752 | LWFC | ACTIVE | 2013-12-23 | 2028-12-31 | No data | 10910 IMMOKALEE ROAD, NAPLES, FL, 34120 |
G13000125751 | LIVING WORD FAMILY CHURCH, INC. | ACTIVE | 2013-12-23 | 2028-12-31 | No data | 10910 IMMOKALEE ROAD, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 10910 Immokalee Road, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 10910 Immokalee Road, NAPLES, FL 34120 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-29 | 10910 Immokalee Road, NAPLES, FL 34120 | No data |
MERGER | 2019-01-09 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000189465 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-29 |
Merger | 2019-01-09 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State