Entity Name: | FAITH LUTHERAN CHURCH OF NAPLES, FLORIDA, 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: | 09 Jun 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2015 (10 years ago) |
Document Number: | N21055 |
FEI/EIN Number |
592610472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4150 GOODLETTE RD N, NAPLES, FL, 34103, US |
Mail Address: | 4150 GOODLETTE RD N, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mitchell Ron | President | 28545 Carlow Ct, Bonita Springs, FL, 34135 |
McDermott Judy | Secretary | 3300 Binnacle Drive, Naples, FL, 34103 |
Kaverman Ronald | Tres | 278 Bonnie Street, Naples, FL, 34104 |
Mitchell Ron | Agent | 28545 Carlow Ct, Bonita Springs, FL, 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000136394 | LAMBS OF FAITH PRESCHOOL | ACTIVE | 2020-10-21 | 2025-12-31 | - | 4150 GOODLETTE RD N, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-15 | Schmidt, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 28545 Carlow Ct, #1201, Bonita Springs, FL 34135 | - |
REINSTATEMENT | 2015-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-14 | 4150 GOODLETTE RD N, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-24 | 4150 GOODLETTE RD N, NAPLES, FL 34103 | - |
AMENDMENT | 1988-10-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State