Search icon

VERONICA SHOEMAKER BLVD. CHURCH OF CHRIST INC. - Florida Company Profile

Company Details

Entity Name: VERONICA SHOEMAKER BLVD. CHURCH OF CHRIST 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: 12 Oct 1987 (38 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: N22951
FEI/EIN Number 592518341

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

Address: 1827 VERONICA S SHOEMAKER BLVD., FORT MYERS, FL, 33916, US
Mail Address: 3442 SOUTH STREET, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER GILBERT B Trustee 3442 SOUTH STREET, FORT MYERS, FL, 33916
GIVENS VERNON Trustee 4976 SHERRY ST., FORT MYERS, FL, 33905
GASKIN TERRY Trustee 3976 CORNING CT, FT MYERS, FL, 33905
Miller Anthony Trustee 3374 Antica Strret, FORT MYERS, FL, 33905
CAMPBELL Jerome Trustee 1827 veronica shoemaker blvd., FORT MYERS, FL, 33916
MILLER ANTHONY Agent 3374 Antica Street, FT. MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 3374 Antica Street, FT. MYERS, FL 33905 -
AMENDMENT AND NAME CHANGE 2022-11-10 VERONICA SHOEMAKER BLVD. CHURCH OF CHRIST INC. -
REGISTERED AGENT NAME CHANGED 2018-11-26 MILLER, ANTHONY -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 1827 VERONICA S SHOEMAKER BLVD., FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2003-08-21 1827 VERONICA S SHOEMAKER BLVD., FORT MYERS, FL 33916 -
REINSTATED WITHOUT PENALTY 2003-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-16
Amendment and Name Change 2022-11-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-14
Reg. Agent Change 2018-11-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State