Entity Name: | GOOD SHEPHERD UNITED METHODIST CHURCH OF NORTH 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: | 21 May 1992 (33 years ago) |
Document Number: | N49017 |
FEI/EIN Number |
650336641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2951 TRAIL DAIRY CIR, NO FT MYERS, FL, 33917, US |
Mail Address: | 2951 TRAIL DAIRY CIR, NO FT MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Bruce | Director | 2410 Palo Duro Blvd, NORTH FT. MYERS, FL, 33917 |
CARNEVALE VICKY | Secretary | 19779 KARA CIRCLE, NO FT MYERS, FL, 33917 |
CARNEVALE VICKY | Director | 19779 KARA CIRCLE, NO FT MYERS, FL, 33917 |
Schum Dennis | Vice President | 2591 Sawgrass Lake Ct, Cape Coral, FL, 33909 |
Schum Dennis | Director | 2591 Sawgrass Lake Ct, Cape Coral, FL, 33909 |
Hedge Sandy | Treasurer | 2156 Pigeon Plum Way, North Ft Myers, FL, 33917 |
Huggins Edie | Fina | 3821 Ponytail Palm Ct, North Ft Myers, FL, 33917 |
Johnson Bruce | Agent | 2410 Palo Duro Blvd, NORTH FORT MYERS, FL, 33917 |
Johnson Bruce | President | 2410 Palo Duro Blvd, NORTH FT. MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-14 | Johnson, Bruce | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 2410 Palo Duro Blvd, NORTH FORT MYERS, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 2951 TRAIL DAIRY CIR, NO FT MYERS, FL 33917 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-14 | 2951 TRAIL DAIRY CIR, NO FT MYERS, FL 33917 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State