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 |
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 |
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 |
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. | - |
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