Entity Name: | CHURCH OF JESUS CHRIST ON PALM BEACH 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 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Mar 2016 (9 years ago) |
Document Number: | N14000007885 |
FEI/EIN Number |
471703436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4628 PALM BEACH BLVD, FORT MYERS, FL, 33905, US |
Mail Address: | 1902 Yvonne ave south, Lehigh Acres, FL, 33976, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS CHARLES E | President | 1902 Yvonne ave south, Lehigh Acres, FL, 33976 |
WILLIAMS CHARLES E | Director | 1902 Yvonne ave south, Lehigh Acres, FL, 33976 |
SHARP RENA | Secretary | 4628 PALM BEACH BLVD, FORT MYERS, FL, 33905 |
SHARP RENA | Director | 4628 PALM BEACH BLVD, FORT MYERS, FL, 33905 |
SHEILDS KATHY | Director | 4628 PALM BEACH BLVD, FORT MYERS, FL, 33905 |
Williams Charles E | Agent | 13302 WINDING OAKS BLVD SUITE A, TAMPA, FL, 33612 |
SHARP RENA | Treasurer | 4628 PALM BEACH BLVD, FORT MYERS, FL, 33905 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000113656 | L.L.L.M | ACTIVE | 2019-10-20 | 2029-12-31 | - | 3441 CANAL STREET, FT. MYERS, FL, 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-22 | Williams, Charles E | - |
CHANGE OF MAILING ADDRESS | 2018-03-08 | 4628 PALM BEACH BLVD, FORT MYERS, FL 33905 | - |
REINSTATEMENT | 2016-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-09-09 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-03-22 |
Domestic Non-Profit | 2014-08-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State