Search icon

THE CHURCH OF THE GOOD SHEPHERD OF LABELLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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