Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FAITH UNITED METHODIST CHURCH OF FORT MYERS, INC.
Filing Information
N28563
65-0131989
09/27/1988
FL
ACTIVE
AMENDMENT
12/10/2007
NONE
Principal Address
Changed: 02/15/2021
C/O Michael W. Jackson
15690 MCGREGOR BLVD
FORT MYERS, FL 33908
15690 MCGREGOR BLVD
FORT MYERS, FL 33908
Changed: 02/15/2021
Mailing Address
Changed: 03/16/2023
C/O JANET WAGGONER
15690 MCGREGOR BLVD
FORT MYERS, FL 33908
15690 MCGREGOR BLVD
FORT MYERS, FL 33908
Changed: 03/16/2023
Registered Agent Name & Address
Jackson, Michael W, Mr.
Name Changed: 02/15/2021
Address Changed: 02/20/2018
126 SW 22nd St.
Cape Coral, FL 33991
Cape Coral, FL 33991
Name Changed: 02/15/2021
Address Changed: 02/20/2018
Officer/Director Detail
Name & Address
Title President
Jackson, Michael W.
Title VP
Pacheco, Michael
Title Director
Rill, Joe
Title Director
Smith, Martha
Title Director
JOHNSTON, MICHAEL
Title Trustee
Kenyon, Warren
Title Trustee
Bathurst, Sheldon
Title President
Jackson, Michael W.
126 SW 22nd St.
Cape Coral, FL 33991
Cape Coral, FL 33991
Title VP
Pacheco, Michael
1106 SE 4th Ave.
Cape Coral, FL 33990
Cape Coral, FL 33990
Title Director
Rill, Joe
9611 Las Casas Dr.
Fort Myers, FL 33919
Fort Myers, FL 33919
Title Director
Smith, Martha
880 Deep Lagoon Ln.
Fort Myers, FL 33919-6019
Fort Myers, FL 33919-6019
Title Director
JOHNSTON, MICHAEL
19124 PINE RUN LANE
Fort Myers, FL 33967
Fort Myers, FL 33967
Title Trustee
Kenyon, Warren
15101 Parkside Drive
Unit 5
Fort Myers, FL 33908
Unit 5
Fort Myers, FL 33908
Title Trustee
Bathurst, Sheldon
7294 Pelas Circle
North Fort Myers, FL 33917
North Fort Myers, FL 33917
Annual Reports
Report Year | Filed Date |
2022 | 03/23/2022 |
2023 | 03/16/2023 |
2024 | 02/05/2024 |
Document Images