Search icon

EPHESIANS 3:20 FOUNDATION, INC.

Company Details

Entity Name: EPHESIANS 3:20 FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Oct 2007 (17 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 16 Nov 2007 (17 years ago)
Document Number: N07000010504
FEI/EIN Number 261528839
Address: 6635 WILLOW PARK DRIVE, NAPLES, FL, 34109
Mail Address: 6635 WILLOW PARK DRIVE, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
GALBRAITH STATUTORY AGENT, LLC Agent

Director

Name Role Address
DEANGELIS JOHN M Director 6635 WILLOW PARK DRIVE, NAPLES, FL, 34109
DEANGELIS KELLY K Director 6635 WILLOW PARK DRIVE, NAPLES, FL, 34109
VECCHIO LAUREN Director 6635 WILLOW PARK DRIVE, NAPLES, FL, 34109
VECCHIO WILLIAM Director 6635 WILLOW PARK DRIVE, NAPLES, FL, 34109
LINDQUIST MADISON Director 6635 WILLOW PARK DRIVE, NAPLES, FL, 34109
MORTENSEN ANDREW M Director 6635 WILLOW PARK DRIVE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 999 Vanderbilt Beach Rd., Suite 509, Naples, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2018-02-26 GALBRAITH STATUTORY AGENT, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 6635 WILLOW PARK DRIVE, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2008-04-16 6635 WILLOW PARK DRIVE, NAPLES, FL 34109 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2007-11-16 EPHESIANS 3:20 FOUNDATION, INC. No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2007-11-02 EPHESIANS 3:21 FOUNDATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State