Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RECIPROCAL MINISTRIES INTERNATIONAL, INC.

Filing Information
N26097 65-0062156 04/26/1988 FL ACTIVE
Principal Address
5475 LEE ST
SUITE 301
LEHIGH ACRES, FL 33971

Changed: 04/11/2007
Mailing Address
5475 LEE ST
SUITE 301
LEHIGH ACRES, FL 33971

Changed: 04/11/2007
Registered Agent Name & Address ROSE, KIM J, VP Operations
5475 LEE ST
SUITE 301
LEHIGH ACRES, FL 33971

Name Changed: 01/19/2016

Address Changed: 04/11/2007
Officer/Director Detail Name & Address

Title PRES

SHOEMAKER, DANIEL
2506 ELVA PL.
LEHIGH ACRES, FL 33971

Title Board Member

SHOEMAKER, HERBERT
2201 RIVER REACH DR.
NAPLES, FL 34104

Title Board Chairman

Peterson, John
106 Griscom Mill Road
Corbin City, NJ 08270

Title Board Member

Middleton, Todd
1203 15th Avenue N
Jacksonville Beach, FL 32250

Title Board Member

Verhasselt, Kirk
1932 Golf View Drive
Bartlett, IL 60103

Title Board Member

Lozama, Jeff
1940 SW 129th Terrace
Miramara, FL 33027

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/30/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
08/17/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
02/13/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/21/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
02/03/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format