Search icon

ST. MATTHEWS HOUSE, INC.

Company Details

Entity Name: ST. MATTHEWS HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Apr 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Feb 2021 (4 years ago)
Document Number: N01000002741
FEI/EIN Number 651110501
Address: 2001 Airport Rd S, Naples, FL, 34112, US
Mail Address: 2001 AIRPORT RD S, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ST MATTHEWS HOUSE INC 401K PROFIT SHARING PLAN AND TRUST 2014 651110501 2015-10-15 ST MATTHEWS HOUSE INC 148
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624200
Sponsor’s telephone number 2397740500
Plan sponsor’s mailing address 2001 AIRPORT ROAD SOUTH, NAPLES, FL, 34112
Plan sponsor’s address 2001 AIRPORT ROAD SOUTH, NAPLES, FL, 34112

Number of participants as of the end of the plan year

Active participants 187
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 109
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing ANGELA SHEPARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing ANGELA SHEPARD
Valid signature Filed with authorized/valid electronic signature
ST. MATTHEWS HOUSE, INC. 401K PLAN 2009 651110501 2010-07-27 ST. MATTHEWS HOUSE, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 8666588800
Plan sponsor’s address 2001 AIRPORT ROAD SOUTH, NAPLES, FL, 34112

Plan administrator’s name and address

Administrator’s EIN 651110501
Plan administrator’s name ST. MATTHEWS HOUSE, INC.
Plan administrator’s address 2001 AIRPORT ROAD SOUTH, NAPLES, FL, 34112
Administrator’s telephone number 8666588800

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing CAREN WATMUFF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing CAREN WATMUFF
Valid signature Filed with authorized/valid electronic signature
ST. MATTHEWS HOUSE, INC. 401K PLAN 2009 651110501 2010-07-27 ST. MATTHEWS HOUSE, INC. 57
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 8666588800
Plan sponsor’s address 2001 AIRPORT ROAD SOUTH, NAPLES, FL, 34112

Plan administrator’s name and address

Administrator’s EIN 651110501
Plan administrator’s name ST. MATTHEWS HOUSE, INC.
Plan administrator’s address 2001 AIRPORT ROAD SOUTH, NAPLES, FL, 34112
Administrator’s telephone number 8666588800

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing CAREN WATMUFF
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing CAREN WATMUFF
Valid signature Filed with incorrect/unrecognized electronic signature
ST. MATTHEWS HOUSE, INC. 401K PLAN 2009 651110501 2010-07-14 ST. MATTHEWS HOUSE, INC. 57
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 8666588800
Plan sponsor’s address 2001 AIRPORT ROAD SOUTH, NAPLES, FL, 34112

Plan administrator’s name and address

Administrator’s EIN 651110501
Plan administrator’s name ST. MATTHEWS HOUSE, INC.
Plan administrator’s address 2001 AIRPORT ROAD SOUTH, NAPLES, FL, 34112
Administrator’s telephone number 8666588800

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing CAREN G WATMUFF
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-07-14
Name of individual signing CAREN G WATMUFF
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
BROODER STEVE Agent 2001 AIRPORT RD S, NAPLES, FL, 34112

President

Name Role Address
Brooder Steve President 2001 Airport Rd S, Naples, FL, 34112

Secretary

Name Role Address
Scofield Mimi Secretary 2001 Airport Rd S, Naples, FL, 34112

Treasurer

Name Role Address
Grows Richard Treasurer 2001 Airport Rd S, Naples, FL, 34112

Chairman

Name Role Address
Fumo Rick Chairman 2001 Airport Rd S, Naples, FL, 34112

Vice President

Name Role Address
Duke Michael S Vice President 2001 Airport Rd S, Naples, FL, 34112
Simmons Deborah Vice President 2001 Airport Rd S, Naples, FL, 34112

o

Name Role Address
Simmons Deborah o 2001 Airport Rd S, Naples, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109913 LULU'S KITCHEN ACTIVE 2020-08-25 2025-12-31 No data 2125 AIRPORT ROAD S, NAPLES, FL, 34112
G11000055590 ST. MATTHEW'S HOUSE INC EXPIRED 2011-06-08 2016-12-31 No data 2001 AIRPORT RD S, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 2001 Airport Rd S, Naples, FL 34112 No data
CHANGE OF MAILING ADDRESS 2021-04-30 2001 Airport Rd S, Naples, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 BROODER, STEVE No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2001 AIRPORT RD S, NAPLES, FL 34112 No data
AMENDED AND RESTATEDARTICLES 2021-02-17 No data No data
MERGER 2009-02-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000094289

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-09-06
AMENDED ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2021-03-18
Amended and Restated Articles 2021-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State