Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

UNITED CHURCH RESIDENCES OF IMMOKALEE, FLORIDA, INC.

Filing Information
N95000000166 58-2169014 01/10/1995 FL ACTIVE REINSTATEMENT 01/20/2023
Principal Address
550 HOPE CIRCLE
IMMOKALEE, FL 34142

Changed: 04/25/2006
Mailing Address
170 EAST CENTER ST.
MARION, OH 43302
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 01/20/2023

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title President

Bertsch, John
170 EAST CENTER ST.
MARION, OH 43302

Title VP

Sheidler, Sue
170 E. CENTER STREET
MARION, OH 43302

Title Treasurer

Renner, John
170 E. CENTER ST.
MARION, OH

Title Member

KRUEGER, JOHN
153 SUMMER SHADE CT
GREENFIELD, IN 46140

Title Member

Ellis, Sue
170 EAST CENTER ST.
MARION, OH 43302

Title Member

BROWNFIELD, TOM
170 E CENTER ST
MARION, OH 43302

Title Member

Green, Cathy
170 east center st
marion, OH 43302

Title Member

Schwab, David
170 east center st
marion, OH 43302

Title Member

Henry, Jim
170 East Center St
Marion, OH 43302

Title Member

Beck, Richard
170 East Center St
Marion, OH 43302

Title Member

Busch, Dan
170 East Center St
Marion, OH 43302

Title Member

Schroer, Joyce
170 East Center St
Marion, OH 43302

Title Member

Speller, Mary Anna
170 East Center St
Marion, OH 43302

Title Accounting Asst

Walsh, Angela
170 EAST CENTER ST.
MARION, OH 43302

Annual Reports
Report YearFiled Date
2023 01/20/2023
2023 01/26/2023
2024 05/30/2024

Document Images
05/30/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2023 -- REINSTATEMENT View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
05/03/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
03/22/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- Reg. Agent Change View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
01/10/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format