Entity Name: | ST. PAUL MISSIONARY BAPTIST CHURCH OF FT. MYERS, CORP. |
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: | 30 Sep 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jun 2012 (13 years ago) |
Document Number: | N28643 |
FEI/EIN Number |
650191631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2119 PRINCE STREET, FORT MYERS, FL, 33916, US |
Mail Address: | P O BOX 1077, FT MYERS, FL, 33902, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEARD JAMES | Secretary | 2552 HIGHLAND AVENUE, FT. MYERS, FL, 33916 |
SHEARD JAMES | Director | 2552 HIGHLAND AVENUE, FT. MYERS, FL, 33916 |
HAMILTON HENRY | Director | 2626 GUAVA STREET, FT. MYERS, FL, 33916 |
Harris Allen CIII | Trustee | 4327 14th Street W, Lehigh Acres, FL, 33971 |
Harris Allen CIII | Agent | 4327 14th ST. W., Lehigh Acres, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-11 | Harris, Allen Curtis, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 4327 14th ST. W., Lehigh Acres, FL 33971 | - |
PENDING REINSTATEMENT | 2012-06-15 | - | - |
REINSTATEMENT | 2012-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-27 | 2119 PRINCE STREET, FORT MYERS, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 1997-01-22 | 2119 PRINCE STREET, FORT MYERS, FL 33916 | - |
REINSTATEMENT | 1995-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State