Search icon

ST. MATTHEWS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. MATTHEWS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Brooder Steve R Chief Executive Officer 2001 AIRPORT RD S, NAPLES, FL, 34112
Fumo Henry Boar 2001 AIRPORT RD S, NAPLES, FL, 34112
Duke Michael Vice Chairman 2001 AIRPORT RD S, NAPLES, FL, 34112
Mullins Peggy Asst 2001 AIRPORT RD S, NAPLES, FL, 34112
Miller Cris Cont 2001 AIRPORT RD S, NAPLES, FL, 34112
Simmons Deborah R Vice President 2001 Airport Road South, Naples, FL, 34112
Simmons Deborah R o 2001 Airport Road South, Naples, FL, 34112
BROODER STEVE R Agent 2001 AIRPORT RD S, 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 - 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 -
CHANGE OF MAILING ADDRESS 2021-04-30 2001 AIRPORT RD S, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2021-04-30 BROODER, STEVE R -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2001 AIRPORT RD S, NAPLES, FL 34112 -
AMENDMENT 2009-02-05 - -

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 Apr 2025

Sources: Florida Department of State