Search icon

SERVANTS UNITED IN CHRIST'S CHURCH OF LEE COUNTY, INC.

Company Details

Entity Name: SERVANTS UNITED IN CHRIST'S CHURCH OF LEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0651175
Address: 1243 VERONICA SHOMAKER BLVD, FORT MYERS, FL 33916
Mail Address: 1764 Glenway Ct., Fort Myers, FL 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BARNES, MICHAEL SR Agent 1764 Glenway Ct., Fort Myers, FL 33916

President

Name Role Address
Barnes, Michael SR President 1764 Glenway Ct., Fort Myers, FL 33916

Director

Name Role Address
Barnes, Michael SR Director 1764 Glenway Ct., Fort Myers, FL 33916
DANIELS, GALVESTON Director 2717 12TH STREET WEST, LEHIGH ACRES, FL 33971

Treasurer

Name Role Address
DANIELS, GALVESTON Treasurer 2717 12TH STREET WEST, LEHIGH ACRES, FL 33971

Vice President

Name Role Address
BARNES, MILDRED Vice President 1764 Glenway Ct., Fort Myers, FL 33916

Secretary

Name Role Address
Thomas, Latanua Secretary 35 NE 16th Pl, Cape Coral, FL 33909

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-28 1243 VERONICA SHOMAKER BLVD, FORT MYERS, FL 33916 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1764 Glenway Ct., Fort Myers, FL 33916 No data
REINSTATEMENT 2009-01-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2006-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 1243 VERONICA SHOMAKER BLVD, FORT MYERS, FL 33916 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 1999-07-22 No data No data

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: 02 Feb 2025

Sources: Florida Department of State