Search icon

CITY OF PALMS APOSTOLIC CHURCH, INC.

Company Details

Entity Name: CITY OF PALMS APOSTOLIC CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Dec 1995 (29 years ago)
Document Number: N95000006027
FEI/EIN Number NOT APPLICABLE
Address: 1807 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916
Mail Address: 3150 LAFAYETTE ST, FT. MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TROUPE ROBERT L Agent 3150 LAFAYETTE ST, FT. MYERS, FL, 33916

Vice President

Name Role Address
TROUPE ROBERT L Vice President 3150 LAFAYETTE ST, FT. MYERS, FL, 33916
Troupe Robert L Vice President 1807 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916

Member

Name Role Address
KENDRICK JOHNNIE M Member P.O. BOX 7458, FT. MYERS, FL, 33911

Chief Operating Officer

Name Role Address
MOORE FREDDIE R Chief Operating Officer 715 HARLEM ACADEMY BLVD., CLEWISTON, FL, 33440

Asst

Name Role Address
Troupe Robert Asst 3150 Lafayette Street, FORT MYERS, FL, 33916

Boar

Name Role Address
Troupe Robert L Boar 3150 Lafayette Street, FT. MYERS, FL, 33916

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-30 TROUPE, ROBERT L No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1807 VERONICA SHOEMAKER BLVD, FORT MYERS, FL 33916 No data
CHANGE OF MAILING ADDRESS 2007-04-26 1807 VERONICA SHOEMAKER BLVD, FORT MYERS, FL 33916 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-07 3150 LAFAYETTE ST, FT. MYERS, FL 33916 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-09-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State