Entity Name: | A MATTER OF FAITH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jan 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N00000000536 |
FEI/EIN Number |
621425557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3979 NORTH SIDE CIR, NORTH FORT MYERS, FL, 33903 |
Mail Address: | 3809 McKinley, FORT MYERS, FL, 33901, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Abbondandolo JOHN | Director | 102 SE 21ST AVE, CAPE CORAL, FL, 33990 |
Eckenrode Peter | Agent | 3809 McKinley Ave, FORT MYERS, FL, 33901 |
Eckenrode Peter | Director | 3809 McKinley, FORT MYERS, FL, 33901 |
Judge John | Secretary | 2618 50th st. West, Lehigh Acres, FL, 33971 |
Judge John | Director | 2618 50th st. West, Lehigh Acres, FL, 33971 |
Abbondandolo JOHN | Treasurer | 102 SE 21ST AVE, CAPE CORAL, FL, 33990 |
Eckenrode Peter | President | 3809 McKinley, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-02-10 | 3979 NORTH SIDE CIR, NORTH FORT MYERS, FL 33903 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-10 | Eckenrode, Peter | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-10 | 3809 McKinley Ave, FORT MYERS, FL 33901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-21 | 3979 NORTH SIDE CIR, NORTH FORT MYERS, FL 33903 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State