Search icon

MARRIAGE & FAMILY MATTERS, INC. - Florida Company Profile

Company Details

Entity Name: MARRIAGE & FAMILY MATTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 1995 (30 years ago)
Date of dissolution: 24 Jun 2009 (16 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 24 Jun 2009 (16 years ago)
Document Number: N95000000526
FEI/EIN Number 593292756

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

Address: 1332 WEST COLONIAL DRIVE, ATTN: L. NEILSON, ORLANDO, FL, 32804
Mail Address: POST OFFICE BOX 547638, ORLANDO, FL, 32854
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZER CHERI Director 3220 CREEK ROAD, NORTH RICHLAND HILLS, TX, 76180
STANFORD JAMES Director 1400 OAK KNOLL DRIVE, COLLEYVILLE, TX, 76034
TERRILL ED Director 7603 JEFFERSON CIRCLE, COLLEYVILLE, TX, 76034
COLLINGSWORTH ANNE L Vice President 4103 SOUTHWOOD WEST, COLLEYVILLE, TX, 76034
COLLINGSWORTH J.B. President 4103 SOUTH WOOD WEST, COLLEYVILLE, TX, 76034
COLLINGSWORTH J.B. Agent 1332 WEST COLONIAL DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2009-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-23 1332 WEST COLONIAL DRIVE, ATTN: L. NEILSON, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2004-09-23 1332 WEST COLONIAL DRIVE, ATTN: L. NEILSON, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2004-09-23 1332 WEST COLONIAL DRIVE, ORLANDO, FL 32804 -
NAME CHANGE AMENDMENT 2002-12-24 MARRIAGE & FAMILY MATTERS, INC. -
REINSTATEMENT 2002-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2009-06-24
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-04-12
REINSTATEMENT 2005-10-11
ANNUAL REPORT 2004-09-23
ANNUAL REPORT 2003-09-29
Reg. Agent Change 2002-12-24
Name Change 2002-12-24
REINSTATEMENT 2002-02-21
ANNUAL REPORT 2000-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State