Search icon

FAITHFUL FEW MARINE CORPS RIDERS NON-PROFIT INC.

Company Details

Entity Name: FAITHFUL FEW MARINE CORPS RIDERS NON-PROFIT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jan 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Aug 2020 (4 years ago)
Document Number: N15000000715
FEI/EIN Number 47-3360057
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

Agent

Name Role Address
Faithful Few Marines Agent c/o Alliant Property Managment, Fort Myers, FL, 33912

Secretary

Name Role Address
McParland Chuck Secretary 13831 Vector Ave, Fort Myers, FL, 33907
Cale Mathew II Secretary 13831 Vector Ave, Fort Myers, FL, 33907

President

Name Role Address
Strohm John M President 13831 Vector Ave, Fort Myers, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116300 FAITHFUL FEW MARINES EXPIRED 2016-10-26 2021-12-31 No data UNIT 508, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-08-13 FAITHFUL FEW MARINE CORPS RIDERS NON-PROFIT INC. No data
CHANGE OF MAILING ADDRESS 2018-04-19 13831 Vector Avenue, Fort Myers, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 13831 Vector Avenue, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2017-01-12 Faithful Few Marines No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 c/o Alliant Property Managment, 13831 Vector Ave, Fort Myers, FL 33912 No data

Documents

Name Date
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
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State