Search icon

UPPER ROOM CHURCH OF GOD OF FORT MYERS SHORES, INC. - Florida Company Profile

Company Details

Entity Name: UPPER ROOM CHURCH OF GOD OF FORT MYERS SHORES, 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: 08 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: N93000005142
FEI/EIN Number 650422935

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

Address: 2500 DAVIS BLVD., Ft. Myers, FL, 33905, US
Mail Address: P.O. BOX 883, ALVA, FL, 33920-0883
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD ROBERT E Director 2500 DAVIS BLVD., Ft. Myers, FL, 33905
Rayburn Patricia Secretary 1409 North Oleander Drive, Avon Park, FL, 33825
Rayburn Patricia Treasurer 1409 North Oleander Drive, Avon Park, FL, 33825
Rayburn Patricia Director 1409 North Oleander Drive, Avon Park, FL, 33825
RAYBURN Donald Vice President 1409 North Oleander Drive, Avon Park, FL, 33825
BYRD ROBERT E President 2500 DAVIS BLVD., Ft. Myers, FL, 33905
RAYBURN Donald Director 1409 North Oleander Drive, Avon Park, FL, 33825
BYRD ROBERT E Agent 2500 DAVIS BLVD., Ft. Myers, FL, 33905

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-17 2500 DAVIS BLVD., Ft. Myers, FL 33905 -
REGISTERED AGENT NAME CHANGED 2019-12-17 BYRD, ROBERT E -
REGISTERED AGENT ADDRESS CHANGED 2019-12-17 2500 DAVIS BLVD., Ft. Myers, FL 33905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2004-04-15 2500 DAVIS BLVD., Ft. Myers, FL 33905 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-12-12
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-12-17
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-05-26

Date of last update: 01 May 2025

Sources: Florida Department of State