Search icon

CHRIST COMMUNITY CHURCH OF N. FORT MYERS, INC.

Company Details

Entity Name: CHRIST COMMUNITY CHURCH OF N. FORT MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 Aug 1999 (26 years ago)
Date of dissolution: 10 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: N99000004587
FEI/EIN Number 650938226
Address: 1303 NE 1st Terr, Cape Coral, FL, 33909, US
Mail Address: 1303 NE 1st Terr, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
YOMES MELANIE Agent 1303 NE 1st Terr, CAPE CORAL, FL, 33909

President

Name Role Address
WILLIAM YOMES K President 1303 NE 1st Terr, CAPE CORAL, FL, 33909

Secretary

Name Role Address
Woolley Dan Secretary 1279 McNeil Rd, North Fort Myers, FL, 33903

Treasurer

Name Role Address
Yomes Melanie Treasurer 1303 NE 1st Terr, Cape Coral, FL, 33909

Vice President

Name Role Address
Eaton Terry Vice President 773 June Pkwy, North Fort Myers,, FL, 33903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 1303 NE 1st Terr, Cape Coral, FL 33909 No data
CHANGE OF MAILING ADDRESS 2013-02-12 1303 NE 1st Terr, Cape Coral, FL 33909 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 1303 NE 1st Terr, CAPE CORAL, FL 33909 No data
REGISTERED AGENT NAME CHANGED 2012-04-30 YOMES, MELANIE No data
AMENDMENT AND NAME CHANGE 2009-03-12 CHRIST COMMUNITY CHURCH OF N. FORT MYERS, INC. No data
AMENDMENT 2001-03-19 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-10-13
ANNUAL REPORT 2011-05-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-09-28
ANNUAL REPORT 2010-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State