Search icon

JESUS CHRIST OUTREACH CENTER OF FORT MYERS, INC. - Florida Company Profile

Company Details

Entity Name: JESUS CHRIST OUTREACH CENTER OF FORT MYERS, 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: 14 Sep 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2003 (22 years ago)
Document Number: N34240
FEI/EIN Number 650205982

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

Address: 4050 BALLARD ROAD, FT. MYERS, FL, 33916, US
Mail Address: 4050 BALLARD ROAD, FT. MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUGHT FRANK Secretary 2129 DAVIS ST, FORT MYERS, FL, 33916
BOUGHT FRANK Director 2129 DAVIS ST, FORT MYERS, FL, 33916
MCNEAL BRENDA Director 357 FAIRFAX DR., FORT MYERS, FL, 33905
WATKINS, HALSEY D. JR. Director 1517 GARDENIA AVENUE, FT. MYERS, FL
WATKINS, LINDA D. Vice President 1517 GARDENIA AVENUE, FT. MYERS, FL
WATKINS, LINDA D. Director 1517 GARDENIA AVENUE, FT. MYERS, FL
HOLLOWAY AUTUMN J Director 2861 Via Campania St., FORT MYERS, FL, 33905
Price Sonianica Director 10003 Avalon Lake Circle, Fort Myers, FL, 33913
ANTAR BILL CPA Agent 3306 DEL PRADO BLVD S, CAPE CORAL, FL, 33904
WATKINS, HALSEY D. JR. President 1517 GARDENIA AVENUE, FT. MYERS, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-22 ANTAR, BILL, CPA -
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 3306 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2011-03-03 4050 BALLARD ROAD, FT. MYERS, FL 33916 -
AMENDMENT 2003-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-26 4050 BALLARD ROAD, FT. MYERS, FL 33916 -

Documents

Name Date
ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State