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 |
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 |
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 | - |
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