Entity Name: | NATIONAL CHURCH RESIDENCES OF NORTH FORT MYERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Apr 1990 (35 years ago) |
Date of dissolution: | 23 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Aug 2022 (3 years ago) |
Document Number: | N37923 |
FEI/EIN Number |
311254891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2335 NORTH BANK DRIVE, COLUMBUS, OH, 43220, US |
Mail Address: | 2335 NORTH BANK DRIVE, COLUMBUS, OH, 43220, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bodkin Steve | President | 2335 NORTH BANK DRIVE, COLUMBUS, OH, 43220 |
Brown Sonya | Vice President | 2335 NORTH BANK DRIVE, COLUMBUS, OH, 43220 |
Maloney Robert | Director | 2335 N BANK DR, COLUMBUS, OH, 43220 |
Kolb Jill | Treasurer | 2335 North Bank Drive, Columbus, OH, 43220 |
Bellman Larry | Director | 2335 NORTH BANK DRIVE, COLUMBUS, OH, 43220 |
Woolley Julie | Secretary | 2335 NORTH BANK DRIVE, COLUMBUS, OH, 43220 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000088487 | PALM HARBOR APARTMENTS | EXPIRED | 2013-09-06 | 2018-12-31 | - | 2335 N BANK DR, COLUMBUS, OH, 43220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 2335 NORTH BANK DRIVE, COLUMBUS, OH 43220 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-20 | 2335 NORTH BANK DRIVE, COLUMBUS, OH 43220 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-20 | COGENCY GLOBAL INC. | - |
REINSTATEMENT | 2000-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 1992-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-23 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
AMENDED ANNUAL REPORT | 2016-07-05 |
AMENDED ANNUAL REPORT | 2016-06-24 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State