Search icon

FIRST PRESBYTERIAN CHURCH BONITA SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: FIRST PRESBYTERIAN CHURCH BONITA SPRINGS, 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: 22 Jul 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: N50017
FEI/EIN Number 591622501

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9751 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34135, US
Mail Address: POST OFFICE BOX 2168, BONITA SPRINGS, FL, 34133, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holcombe Scott W Vice President 13021 Hamilton Harbour Drive, Naples, FL, 34110
NICHOLS K. DAVID Secretary 4761 West Bay Blvd, ESTERO, FL, 33928
Jones Zarie S Asst 2131 Imperial Circle, Naples, FL, 34110
Wessendorf Matthew W President 10600 Via Torino Way, Miromar Lakes, FL, 33913
Anderson Stephen Agent 3604 Pilot Circle, Naples, FL, 34120
Myers John R Treasurer 10126 Avonleigh Drive, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99160900198 WONDER YEARS FIRST PRESBYTERIAN CHURCH OF BONITA SPRINGS EXPIRED 1999-06-09 2024-12-31 - P.O. BOX 2168, BONITA SPRINGS, FL, 34133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-02 Anderson, Stephen -
REGISTERED AGENT ADDRESS CHANGED 2024-10-02 3604 Pilot Circle, Naples, FL 34120 -
NAME CHANGE AMENDMENT 2021-08-12 FIRST PRESBYTERIAN CHURCH BONITA SPRINGS, INC. -
CHANGE OF MAILING ADDRESS 1998-05-15 9751 BONITA BEACH ROAD, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-12 9751 BONITA BEACH ROAD, BONITA SPRINGS, FL 34135 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-02
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
Name Change 2021-08-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State