Entity Name: | EAGLE'S NEST WORSHIP CENTER ASSEMBLY OF GOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Mar 1997 (28 years ago) |
Document Number: | N97000001696 |
FEI/EIN Number | 593441320 |
Address: | 6920 Immokalee Road, Naples, FL, 34119, US |
Mail Address: | 6920 Immokalee Road, Naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Canfield Stanley CRev | Agent | 6920 Immokalee Road, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
Canfield Stanley C | Seni | 6920 Immokalee Road, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
Bush David | Director | 3491 County Bard Road, Naples, FL, 34112 |
CRONIN BOB | Director | 3730 Madeira Ct., Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
Palmer David | Secretary | 1924 Tarpon Bay Dr. N., Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
Canfield Kathryn A | Co | 6920 Immokalee Road, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
Canfield Kathryn A | President | 6920 Immokalee Road, Naples, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000015494 | FOUNDATIONS ACADEMY OF NAPLES | ACTIVE | 2023-02-01 | 2028-12-31 | No data | 6920 IMMOKALEE ROAD, NAPLES, FL, 34119 |
G20000153394 | EAGLE'S NEST CHRISTIAN ACADEMY | ACTIVE | 2020-12-03 | 2025-12-31 | No data | 6920 IMMOKALEE ROAD, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-08-28 | 6920 Immokalee Road, Naples, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2019-08-28 | 6920 Immokalee Road, Naples, FL 34119 | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-28 | Canfield, Stanley C, Rev | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-28 | 6920 Immokalee Road, Naples, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-26 |
AMENDED ANNUAL REPORT | 2020-12-03 |
AMENDED ANNUAL REPORT | 2020-04-30 |
AMENDED ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-08-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State