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 |
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 |
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 | - | - |
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