Search icon

FAITH GLOBAL, INC - Florida Company Profile

Company Details

Entity Name: FAITH GLOBAL, 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: 19 Jun 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2023 (2 years ago)
Document Number: N17000006501
FEI/EIN Number 82-1984583

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

Address: 1845 San Marco Rd, Suite 200, Marco Island, FL, 34145, US
Mail Address: 1845 San Marco Rd, Suite 200, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROEBERT RUBEN AREV President 1845 SAN MARCO ROAD, MARCO ISLAND, FL, 34145
ROEBERT JENNY RREV Vice President 1845 SAN MARCO ROAD, MARCO ISLAND, FL, 34145
POULTON ALAN Director 1845 SAN MARCO ROAD, MARCO ISLAND, FL, 34145
ROEBERT JORDAN REV Director 1845 SAN MARCO ROAD, MARCO ISLAND, FL, 34145
ROEBERT FAITH Director 1845 SAN MARCO ROAD, MARCO ISLAND, FL, 34145
KATZ DAVID A Treasurer 1777 REISTERSTOWN RD, COMMERCENTRE E #40, BALTIMORE, MD, 212081393
Roebert Ruben A Agent 1845 SAN MARCO ROAD, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000086225 FAITH CHURCH NAPLES ACTIVE 2021-06-29 2026-12-31 - 1845 SAN MARCO ROAD, SUITE #200, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 Roebert, Ruben Andre -
AMENDMENT 2023-08-10 - -
AMENDMENT AND NAME CHANGE 2021-04-28 FAITH GLOBAL, INC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1845 San Marco Rd, Suite 200, Marco Island, FL 34145 -
CHANGE OF MAILING ADDRESS 2019-04-26 1845 San Marco Rd, Suite 200, Marco Island, FL 34145 -
AMENDMENT 2017-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
Amendment 2023-08-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-10
Amendment and Name Change 2021-04-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-28
Amendment 2017-06-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State