Search icon

LAMB OF GOD EPISCOPAL CHURCH OF LEE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: LAMB OF GOD EPISCOPAL CHURCH OF LEE COUNTY, 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: 08 Oct 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jan 2002 (23 years ago)
Document Number: N17185
FEI/EIN Number 01-0772850

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

Mail Address: P O Box 867, Estero, FL, 33928, US
Address: 19691 CYPRESS VIEW DRIVE, FORT MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wild Elena Treasurer 20241 Calice Court #2602, Estero, FL, 33928
Whitehouse Glenn Dr Trustee 4800 Pelican Colony Blvd, Bonita Springs, FL, 34134
Frye Judith President 20751 Country Creek Dr, Estero, FL, 33928
Taylor Jill Secretary 8811 King Lear Ct, Fort Myers, FL, 33908
Frost Bruce Vice President 9162 Astonia Way, Fort Myers, FL, 33967
McSurley Lucas Othe P O Box 867, Estero, FL, 33928
Smith Wendy Agent 19691 CYPRESS VIEW DRIVE, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-15 19691 CYPRESS VIEW DRIVE, FORT MYERS, FL 33967 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 19691 CYPRESS VIEW DRIVE, FORT MYERS, FL 33967 -
REGISTERED AGENT NAME CHANGED 2015-02-23 Smith, Wendy -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 19691 CYPRESS VIEW DRIVE, FORT MYERS, FL 33967 -
NAME CHANGE AMENDMENT 2002-01-31 LAMB OF GOD EPISCOPAL CHURCH OF LEE COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State