Entity Name: | STRAIT GATE MINISTRIES, 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: | 25 Sep 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2019 (6 years ago) |
Document Number: | N95000004586 |
FEI/EIN Number |
650620973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4610 Lee Blvd., Lehigh Acres, FL, 33971, US |
Mail Address: | 4610 Lee Blvd., Lehigh Acres, FL, 33971, US |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELL CHERYL A | Director | 2330 Maple ave., FT MYERS, FL, 33901 |
BATTLES RONNIE H | Agent | 4610 Lee Blvd., Lehigh Acres, FL, 33971 |
BATTLES RONNIE H | Director | 4610 Lee Blvd, Lehigh Acres, FL, 33971 |
BELL CHERYL A | Treasurer | 2330 Maple ave., FT MYERS, FL, 33901 |
BATTLES RAYVINE V | Director | 32 KINGSMAN CIRCLE, FORT MYERS, FL, 33905 |
BATTLES RAYVINE V | Secretary | 32 KINGSMAN CIRCLE, FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-26 | 4610 Lee Blvd., Lehigh Acres, FL 33971 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-26 | 4610 Lee Blvd., Lehigh Acres, FL 33971 | - |
CHANGE OF MAILING ADDRESS | 2024-09-26 | 4610 Lee Blvd., Lehigh Acres, FL 33971 | - |
REINSTATEMENT | 2019-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | BATTLES, RONNIE H | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-26 |
ANNUAL REPORT | 2023-09-05 |
ANNUAL REPORT | 2022-09-01 |
ANNUAL REPORT | 2021-09-05 |
ANNUAL REPORT | 2020-09-08 |
REINSTATEMENT | 2019-10-13 |
ANNUAL REPORT | 2018-09-28 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State