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 |
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 |
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 | - | - |
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