Entity Name: | FAITHFUL FEW MARINE CORPS RIDERS NON-PROFIT 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 Jan 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Aug 2020 (5 years ago) |
Document Number: | N15000000715 |
FEI/EIN Number |
47-3360057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13831 Vector Avenue, Fort Myers, FL, 33907, US |
Mail Address: | 13831 Vector Avenue, Fort Myers, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Strohm John M | President | 13831 Vector Ave, Fort Myers, FL, 33907 |
McParland Chuck | Secretary | 13831 Vector Ave, Fort Myers, FL, 33907 |
Cale Mathew II | Secretary | 13831 Vector Ave, Fort Myers, FL, 33907 |
Faithful Few Marines | Agent | c/o Alliant Property Managment, Fort Myers, FL, 33912 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000116300 | FAITHFUL FEW MARINES | EXPIRED | 2016-10-26 | 2021-12-31 | - | UNIT 508, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2020-08-13 | FAITHFUL FEW MARINE CORPS RIDERS NON-PROFIT INC. | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 13831 Vector Avenue, Fort Myers, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 13831 Vector Avenue, Fort Myers, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | Faithful Few Marines | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | c/o Alliant Property Managment, 13831 Vector Ave, Fort Myers, FL 33912 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-10 |
Name Change | 2020-08-13 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State