Search icon

FIRST PRESBYTERIAN CHURCH BONITA SPRINGS, INC.

Company Details

Entity Name: FIRST PRESBYTERIAN CHURCH BONITA SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jul 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Aug 2021 (3 years ago)
Document Number: N50017
FEI/EIN Number 59-1622501
Address: 9751 BONITA BEACH ROAD, BONITA SPRINGS, FL 34135
Mail Address: POST OFFICE BOX 2168, BONITA SPRINGS, FL 34133
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Anderson, Stephen Agent 3604 Pilot Circle, Naples, FL 34120

Vice President

Name Role Address
Holcombe, Scott W. Vice President 13021 Hamilton Harbour Drive, #S-4 Naples, FL 34110

Secretary

Name Role Address
NICHOLS, K. DAVID Secretary 4761 West Bay Blvd, # 803 ESTERO, FL 33928

Treasurer

Name Role Address
Myers, John R. Treasurer 10126 Avonleigh Drive, Bonita Springs, FL 34135

Asst. Treasurer

Name Role Address
Jones, Zarie S. Asst. Treasurer 2131 Imperial Circle, Naples, FL 34110

President

Name Role Address
Wessendorf, Matthew W. President 10600 Via Torino Way, Miromar Lakes, FL 33913

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 No data P.O. BOX 2168, BONITA SPRINGS, FL, 34133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-02 Anderson, Stephen No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-02 3604 Pilot Circle, Naples, FL 34120 No data
NAME CHANGE AMENDMENT 2021-08-12 FIRST PRESBYTERIAN CHURCH BONITA SPRINGS, INC. No data
CHANGE OF MAILING ADDRESS 1998-05-15 9751 BONITA BEACH ROAD, BONITA SPRINGS, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-12 9751 BONITA BEACH ROAD, BONITA SPRINGS, FL 34135 No data

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: 03 Feb 2025

Sources: Florida Department of State