Search icon

ST. MATTHEWS FOUNDATION, INC.

Company Details

Entity Name: ST. MATTHEWS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2009 (16 years ago)
Document Number: N06000003653
FEI/EIN Number 262980817
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

Agent

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

o

Name Role Address
Simmons Deborah R o 2001 Airport Road South, Naples, FL, 34112

Chief Executive Officer

Name Role Address
Brooder Steve R Chief Executive Officer 2001 AIRPORT RD S, NAPLES, FL, 34112

Boar

Name Role Address
Fumo Henry Boar 2001 AIRPORT RD S, NAPLES, FL, 34112

Vice Chairman

Name Role Address
Duke Michael Vice Chairman 2001 AIRPORT RD S, NAPLES, FL, 34112

Asst

Name Role Address
Mullins Peggy Asst 2001 AIRPORT RD S, NAPLES, FL, 34112

Cont

Name Role Address
Miller Cris Cont 2001 AIRPORT RD S, NAPLES, FL, 34112

Vice President

Name Role Address
Simmons Deborah R Vice President 2001 Airport Road South, Naples, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000055596 ST. MATTHEW'S HOUSE FOUNDATION, 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 2021-04-30 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 R No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2001 AIRPORT RD S, NAPLES, FL 34112 No data
AMENDMENT 2009-02-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State