Search icon

UPPER ROOM CHURCH OF GOD OF FORT MYERS SHORES, INC.

Company Details

Entity Name: UPPER ROOM CHURCH OF GOD OF FORT MYERS SHORES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0422935
Address: 2500 DAVIS BLVD., Ft. Myers, FL 33905
Mail Address: P.O. BOX 883, ALVA, FL 33920-0883
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BYRD, ROBERT E Agent 2500 DAVIS BLVD., Ft. Myers, FL 33905

President

Name Role Address
BYRD, ROBERT E President 2500 DAVIS BLVD., Ft. Myers, FL 33905

Director

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

Secretary

Name Role Address
Rayburn, Patricia D. Secretary 1409 North Oleander Drive, Avon Park, FL 33825

Treasurer

Name Role Address
Rayburn, Patricia D. Treasurer 1409 North Oleander Drive, Avon Park, FL 33825

Vice President

Name Role Address
RAYBURN, Donald Vice President 1409, North Oleander Drive Avon Park, FL 33825

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-17 2500 DAVIS BLVD., Ft. Myers, FL 33905 No data
REGISTERED AGENT NAME CHANGED 2019-12-17 BYRD, ROBERT E No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-17 2500 DAVIS BLVD., Ft. Myers, FL 33905 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2004-04-15 2500 DAVIS BLVD., Ft. Myers, FL 33905 No data

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: 02 Feb 2025

Sources: Florida Department of State