Search icon

GOOD SHEPHERD UNITED METHODIST CHURCH OF NORTH FORT MYERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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