Search icon

FORT MYERS MONTHLY MEETING OF THE RELIGIOUS SOCIETY OF FRIENDS, INC. - Florida Company Profile

Company Details

Entity Name: FORT MYERS MONTHLY MEETING OF THE RELIGIOUS SOCIETY OF FRIENDS, 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: 07 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2024 (4 months ago)
Document Number: N99000000096
FEI/EIN Number 87-2655031

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 138 Pinebrook Drive, FORT MYERS, FL, 33907, US
Mail Address: 138 Pinebrook Drive, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRECHETTE RICHARD Director 138 PINEBROOK DRIVE, FORT MYERS, FL, 33907
Davis Paul Treasurer 5530 Harborage Drive, FORT MYERS, FL, 33908
Fox Helen Director 206 Pinebrook Drive, Fort Myers, FL, 339075988
McBride Chris Director 12567 Summerwood Drive, Fort Myers, FL, 339081630
DAVIS PAUL Agent 5530 HARBORAGE DR, FORT MYERS, FL, 33908
FRANCIS B SMITH JR Director 14680 ESCALANTE WAY, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 138 Pinebrook Drive, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2023-01-10 138 Pinebrook Drive, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 5530 HARBORAGE DR, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2010-02-24 DAVIS, PAUL -
REINSTATEMENT 2005-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State