Search icon

UNITED CHURCH RESIDENCES OF IMMOKALEE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: UNITED CHURCH RESIDENCES OF IMMOKALEE, FLORIDA, 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: 10 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: N95000000166
FEI/EIN Number 582169014

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

Address: 550 HOPE CIRCLE, IMMOKALEE, FL, 34142
Mail Address: 170 EAST CENTER ST., MARION, OH, 43302
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheidler Sue Vice President 170 E. CENTER STREET, MARION, OH, 43302
Renner John Treasurer 170 E. CENTER ST., MARION, OH
Ellis Sue Member 170 EAST CENTER ST., MARION, OH, 43302
BROWNFIELD TOM Member 170 E CENTER ST, MARION, OH, 43302
Bertsch John President 170 EAST CENTER ST., MARION, OH, 43302
KRUEGER JOHN Member 153 SUMMER SHADE CT, GREENFIELD, IN, 46140
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000070626 CYPRESS RUN EXPIRED 2016-07-18 2021-12-31 - 170 EAST CENTER STREE, MARION, OH, 43302
G96058000131 CYPRESS RUN ACTIVE 1996-02-27 2026-12-31 - 170 EAST CENTER STREET, P.O. BOX 1806, MARION, OH, 43302

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-20 - -
REGISTERED AGENT NAME CHANGED 2023-01-20 NRAI SERVICES, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 550 HOPE CIRCLE, IMMOKALEE, FL 34142 -
RESTATED ARTICLES 1996-03-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-30
AMENDED ANNUAL REPORT 2023-01-26
REINSTATEMENT 2023-01-20
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State