Search icon

CHURCH OF JESUS CHRIST ON PALM BEACH INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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