Search icon

SERVANTS UNITED IN CHRIST'S CHURCH OF LEE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SERVANTS UNITED IN CHRIST'S CHURCH OF LEE COUNTY, 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: 12 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2009 (16 years ago)
Document Number: N96000000771
FEI/EIN Number 650651175

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

Address: 1243 VERONICA SHOMAKER BLVD, FORT MYERS, FL, 33916, US
Mail Address: 1764 Glenway Ct., Fort Myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barnes Michael S Director 1764 Glenway Ct., Fort Myers, FL, 33916
DANIELS GALVESTON Director 2717 12TH STREET WEST, LEHIGH ACRES, FL, 33971
BARNES MILDRED Vice President 1764 Glenway Ct., Fort Myers, FL, 33916
Thomas Latanua Secretary 35 NE 16th Pl, Cape Coral, FL, 33909
BARNES MICHAEL S Agent 1764 Glenway Ct., Fort Myers, FL, 33916
Barnes Michael S President 1764 Glenway Ct., Fort Myers, FL, 33916
DANIELS GALVESTON Treasurer 2717 12TH STREET WEST, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-28 1243 VERONICA SHOMAKER BLVD, FORT MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1764 Glenway Ct., Fort Myers, FL 33916 -
REINSTATEMENT 2009-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 1243 VERONICA SHOMAKER BLVD, FORT MYERS, FL 33916 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1999-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State