Search icon

ST. PAUL MISSIONARY BAPTIST CHURCH OF FT. MYERS, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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