Search icon

EAGLE'S NEST WORSHIP CENTER ASSEMBLY OF GOD, INC.

Company Details

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

Agent

Name Role Address
Canfield Stanley CRev Agent 6920 Immokalee Road, Naples, FL, 34119

Seni

Name Role Address
Canfield Stanley C Seni 6920 Immokalee Road, Naples, FL, 34119

Director

Name Role Address
Bush David Director 3491 County Bard Road, Naples, FL, 34112
CRONIN BOB Director 3730 Madeira Ct., Naples, FL, 34119

Secretary

Name Role Address
Palmer David Secretary 1924 Tarpon Bay Dr. N., Naples, FL, 34119

Co

Name Role Address
Canfield Kathryn A Co 6920 Immokalee Road, Naples, FL, 34119

President

Name Role Address
Canfield Kathryn A President 6920 Immokalee Road, Naples, FL, 34119

Fictitious Names

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

Events

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

Documents

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