Search icon

FAITH LUTHERAN CHURCH OF NAPLES, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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