Search icon

VOICE OF FAITH, INC. - Florida Company Profile

Company Details

Entity Name: VOICE OF FAITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N12000006756
FEI/EIN Number 37-1698146

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

Address: 7401 Winkler Road, Ft. Myers, FL, 33919, US
Mail Address: 7401 Winkler Road, Ft. Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH NABIL Secretary 104 20th Street NE, NAPLES, FL, 34120
SCUDIERI REV. ROBERT Vice President 1795 LEAMINGTON LANE, NAPLES, FL, 34109
CIOPER JOAN Chairman Zion Lutheran Church LCMS, Ft. Myers, FL, 33919
DASS JULIANA President 104 20TH STREET NE, NAPLES, FL, 34120
JOSEPH NABIL Agent 104 20th Street NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000017797 LCCP ACTIVE 2021-02-04 2026-12-31 - 104 20TH STREET NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-03 7401 Winkler Road, Ft. Myers, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-14 104 20th Street NE, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 7401 Winkler Road, Ft. Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2019-06-14 JOSEPH, NABIL -
AMENDED AND RESTATEDARTICLES 2017-07-18 - -
NAME CHANGE AMENDMENT 2014-11-10 VOICE OF FAITH, INC. -

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-27
Amended and Restated Articles 2017-07-18
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-08-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-22
Name Change 2014-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State