Search icon

YWAM CARIBBEAN PARTNERS INC.

Company Details

Entity Name: YWAM CARIBBEAN PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Mar 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N42340
FEI/EIN Number 65-0253251
Address: 6929 Birdie Way, Ft. Myers, FL 33919
Mail Address: 6929 Birdie Way, Ft. Myers, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Kaiser, Thomas J Agent 6929 Birdie Way, Ft. Myers, FL 33919

Secretary

Name Role Address
KAISER, THOMAS Secretary 6929 Birdie Way, Ft. Myers, FL 33919

President

Name Role Address
LANDIS, WILLIAM A President 17 Arabian Court, Reinholds, PA 17569

Vice President

Name Role Address
PRINS, KEVIN Vice President 3675 Edington Lane SE, GRAND RAPIDS, MI 49508

Director

Name Role Address
Hess, John Director 483 Hamilton Ct ,, Manheim, PA 17534

member

Name Role Address
Despain, Darin member 560 4th Avenue WN, Kalispel, MT 59901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 6929 Birdie Way, Ft. Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2021-03-30 6929 Birdie Way, Ft. Myers, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 6929 Birdie Way, Ft. Myers, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2018-03-30 Kaiser, Thomas J No data
NAME CHANGE AMENDMENT 2017-09-22 YWAM CARIBBEAN PARTNERS INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-30
Name Change 2017-09-22
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State