Search icon

CGR'S MISSION, INC - Florida Company Profile

Company Details

Entity Name: CGR'S MISSION, 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: 11 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: N16000006817
FEI/EIN Number 81-3236064

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18481 N Tamiami Trail, North Fort Myers, FL, 33903, US
Mail Address: 18481 N Tamiami Tr, N Ft Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVES BOBETTE Ex 18481 N Tamiami Tr, N Ft Myers, FL, 33903
GRAVES BOBETTE Director 18481 N Tamiami Tr, N Ft Myers, FL, 33903
GRAVES Dennis GSr. Treasurer 2607 NE 21ST AVENUE, CAPE CORAL, FL, 33909
GRAVES Dennis GSr. Director 2607 NE 21ST AVENUE, CAPE CORAL, FL, 33909
Wetzstein Christine President 18481 N Tamiami Trail, North Fort Myers, FL, 33903
Graves Bobette Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822
Richardson Jennifer Even 18481 N Tamiami Trail, North Fort Myers, FL, 33903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 2607 NE 21st ve, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2022-02-18 18481 N Tamiami Trail, North Fort Myers, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2021-10-04 Graves, Bobette -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 18481 N Tamiami Trail, North Fort Myers, FL 33903 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-18
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-05-14
AMENDED ANNUAL REPORT 2017-12-31
ANNUAL REPORT 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State