Entity Name: | AMIGOS MINISTRIES OF SWFL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 12 Sep 2019 (5 years ago) |
Document Number: | N19000009645 |
FEI/EIN Number | 84-3071254 |
Address: | 5800 Golden Gate Pkwy, Naples, FL 34116 |
Mail Address: | 5800 Golden Gate Pkwy, Naples, FL 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eisold, Mark, Rev. | Agent | 5800 Golden Gate Parkway, Naples, FL 34116 |
Name | Role | Address |
---|---|---|
Eisold, Mark, REV. | Executive Director | 5800 Golden Gate, Naples, FL 34116 |
Name | Role | Address |
---|---|---|
Zehnder, Jon, Rev. | Director | 1470 Grace Ave., Fort Myers, FL 33901 |
McCay, John | Director | 5800 Golden Gate, Naples, FL 34116 |
Niles, Jehn | Director | 3401 Gulf Shore Blvd. N., 205 Naples, FL 34103 |
Name | Role | Address |
---|---|---|
Zehnder, Jon, Rev. | President | 1470 Grace Ave., Fort Myers, FL 33901 |
Name | Role | Address |
---|---|---|
McCay, John | Secretary | 5800 Golden Gate, Naples, FL 34116 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000086608 | PELICAN MINISTRIES OF SW FL | ACTIVE | 2024-07-19 | 2029-12-31 | No data | 5800 GOLDEN GATE PARKWAY, NAPLES, FL, 34116 |
G19000105255 | AMIGOS EN CRISTO | EXPIRED | 2019-09-26 | 2024-12-31 | No data | 7401 WINKLER ROAD, FORT MYERS, FL, 33919 |
G19000105256 | AMIGOS MINISTRIES | EXPIRED | 2019-09-26 | 2024-12-31 | No data | 7401 WINKLER ROAD, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-17 | 5800 Golden Gate Pkwy, Naples, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-17 | 5800 Golden Gate Pkwy, Naples, FL 34116 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-17 | 5800 Golden Gate Parkway, Naples, FL 34116 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-11 | Eisold, Mark, Rev. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-11 | 5800 Golden Gate Parkway, NAPLES, FL 34116 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-07-20 |
Domestic Non-Profit | 2019-09-12 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
84-3071254 | Corporation | Unconditional Exemption | 5800 GOLDEN GATE PKWY, NAPLES, FL, 34116-7459 | 2024-04 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Auto-Revocation List
Description | Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated. |
Exemption Type | 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations |
Revocation Date | 2022-05-15 |
Revocation Posting Date | 2022-08-08 |
Exemption Reinstatement Date | 2022-05-15 |
Determination Letter
Final Letter(s) |
FinalLetter_84-3071254_AMIGOSMINISTRIESOFSWFLINC_11152021_00.tif FinalLetter_84-3071254_AMIGOSMINISTRIESOFSWFLINC_10202023_00.pdf |
Date of last update: 15 Feb 2025
Sources: Florida Department of State