Entity Name: | THE CHURCH OF THE GOOD SHEPHERD OF LABELLE, 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: | 05 Mar 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2019 (6 years ago) |
Document Number: | N19559 |
FEI/EIN Number |
90-0042753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CHURCH OF THE GOOD SHEPHERD, 1098 COLLINGSWOOD PKWY, LA BELLE, FL, 33935, US |
Mail Address: | CHURCH OF THE GOOD SHEPHERD, 1098 COLLINGSWOOD PKWY, LA BELLE, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDMOND NOBLE P | Vice President | 409 Maple Drive SW, LA BELLE, FL, 33935 |
REDMOND NOBLE P | Director | 409 Maple Drive SW, LA BELLE, FL, 33935 |
Bailey-Westerman Esther | Treasurer | 615 Raleigh Drive, LaBelle, FL, 33975 |
Bailey-Westerman Esther | Director | 615 Raleigh Drive, LaBelle, FL, 33975 |
Nelson Elizabeth | President | 705 Jefferson Ave., Lehigh Achres, FL, 33936 |
Nelson Elizabeth | Director | 705 Jefferson Ave., Lehigh Achres, FL, 33936 |
REDMOND NOBLE P | Agent | CHURCH OF THE GOOD SHEPHERD, LA BELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-29 | REDMOND, NOBLE PHILIP | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | CHURCH OF THE GOOD SHEPHERD, 1098 COLLINGSWOOD PKWY, LA BELLE, FL 33935 | - |
REINSTATEMENT | 2019-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-27 | CHURCH OF THE GOOD SHEPHERD, 1098 COLLINGSWOOD PKWY, LA BELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2012-01-27 | CHURCH OF THE GOOD SHEPHERD, 1098 COLLINGSWOOD PKWY, LA BELLE, FL 33935 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-02-16 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State