Search icon

FAITHFUL FEW MARINE CORPS RIDERS NON-PROFIT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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. -
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 -

Documents

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