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 |
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 |
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 |
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 | - | - |
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