Entity Name: | CORKSCREW ISLAND MISSIONS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Apr 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2004 (21 years ago) |
Document Number: | N48209 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 22022 IMMOKALEE RD, NAPLES, FL, 34120 |
Mail Address: | 22022 IMMOKALEE RD, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLINE, ROBERT LEE REV | Agent | 22022 IMMOKALEE RD, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
SUMMERALLS CURTIS | Secretary | 4821 42ND STREET NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
MORRIS SHAWN | Treasurer | 3255 48TH AVE NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
Courtmanche Joe | Vice President | LILAC LN, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
KLINE, ROBERT REV | President | 22022 IMMOKALEE RD, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2004-02-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-12 | 22022 IMMOKALEE RD, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2004-02-12 | 22022 IMMOKALEE RD, NAPLES, FL 34120 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-12 | 22022 IMMOKALEE RD, NAPLES, FL 34120 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State