Entity Name: | THE INDEPENDENT OLD CATHOLIC CHURCH OF THE AMERICAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jul 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N98000003956 |
FEI/EIN Number |
593648574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7306 SALERNO COURT, NAPLES, FL, 34114 |
Mail Address: | 7306 SALERNO COURT, NAPLES, FL, 34114 |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEMESURIER GEORGE K | President | P. O. BOX 706, OGDENSBURG, NY, 13669 |
LEMESURIER GEORGE K | Director | P. O. BOX 706, OGDENSBURG, NY, 13669 |
TAYLOR THOMAS | Director | 7306 SALERNO COURT, NAPLES, FL, 34114 |
White Richard | Director | 753 San Raphael St, Kissimmee, FL, 34759 |
Bryant Thomas | Director | 712 Mohawk Drive, Lynchburg, VA, 24502 |
Harris Steve | Director | 7147 Gibraltar Ave., New Port Richey, FL, 34653 |
TAYLOR THOMAS | Agent | 7306 SALERNO COURT, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-07 | 7306 SALERNO COURT, NAPLES, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 7306 SALERNO COURT, NAPLES, FL 34114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-07 | 7306 SALERNO COURT, NAPLES, FL 34114 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-24 | TAYLOR, THOMAS | - |
CANCEL ADM DISS/REV | 2010-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-05-31 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State