Entity Name: | BIBLE LIFE CHURCH OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 28 Apr 2014 (11 years ago) |
Date of dissolution: | 16 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Feb 2024 (a year ago) |
Document Number: | N14000004108 |
FEI/EIN Number | 26-2198972 |
Address: | 4761 Golden Gate Blvd East, Naples, FL, 34120, US |
Mail Address: | 4761 Golden Gate Blvd East, Naples, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Matthew R | Agent | 4761 Golden Gate Blvd East, Naples, FL, 34120 |
Name | Role | Address |
---|---|---|
Thomas Matthew R | Director | 4761 Golden Gate Blvd East, Naples, FL, 34120 |
Thomas Alma J | Director | 4761 Golden Gate Blvd East, Naples, FL, 34120 |
Breitag Jeremy | Director | 5159 Monza Ct., Ave Maria, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-09 | 4761 Golden Gate Blvd East, Naples, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-09 | 4761 Golden Gate Blvd East, Naples, FL 34120 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-09 | 4761 Golden Gate Blvd East, Naples, FL 34120 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-31 | Thomas, Matthew Robert | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-16 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-06 |
AMENDED ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State