Search icon

FAMILIES ASPIRING IN TRUTH AND HOLINESS CATHOLIC HOME EDUCATION COMMUNITY INC. - Florida Company Profile

Company Details

Entity Name: FAMILIES ASPIRING IN TRUTH AND HOLINESS CATHOLIC HOME EDUCATION COMMUNITY 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: 22 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: N14000005006
FEI/EIN Number 47-0961440

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

Address: 5068 Annunciation Cir, AVE MARIA, FL, 34142, US
Mail Address: 5068 Annunciation Cir, AVE MARIA, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fein Mark J President 4977 Hemingway Ter, AVE MARIA, FL, 34142
Radzik Margaret E Officer 5101 DAVINCI WAY, Ave Maria, FL, 34142
Iepson Roseanita C Officer 5225 Milano St, Ave Maria, FL, 34142
Altomare Ann-Marie D Officer 5181 Roma St, Ave Maria, FL, 34142
Forero Luis G Treasurer 5141 Davinci Way, Ave Maria, FL, 34142
Fein Mark Agent 4977 Hemingway Ter, AVE MARIA, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000043446 OUR LADY OF GUADALUPE FAMILY LIFE CENTER ACTIVE 2023-04-05 2028-12-31 - 5078 JOHN PAUL II BLVD, STE 300, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 5068 Annunciation Cir, Suite 1, AVE MARIA, FL 34142 -
CHANGE OF MAILING ADDRESS 2024-02-26 5068 Annunciation Cir, Suite 1, AVE MARIA, FL 34142 -
REGISTERED AGENT NAME CHANGED 2022-01-20 Fein, Mark -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 4977 Hemingway Ter, AVE MARIA, FL 34142 -
AMENDMENT 2015-06-29 - -
AMENDMENT 2015-02-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State