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