Search icon

RACE TRACK CHAPLAINCY OF AMERICA, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: RACE TRACK CHAPLAINCY OF AMERICA, 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: 14 Apr 1972 (53 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 723173
FEI/EIN Number 237181877

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

Address: 400 E COLLEGE ST, GEORGETOWN, KY, 40324
Mail Address: 400 E COLLEGE ST, GEORGETOWN, KY, 40324
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RACE TRACK CHAPLAINCY OF AMERICA, INC, KENTUCKY 0758004 KENTUCKY

Key Officers & Management

Name Role Address
TORRES ENRIQUE D Executive Director 5858 ABERNATHY DRIVE, LOS ANGELES, CA, 90045
FICK DANIEL M President 821 CORPORATE DRIVE, LEXINGTON, KY, 40503
PAYNE PATSY M Treasurer 11651 OTIS ROAD, GUTHRIE, OK, 73044
BONDON AMY M Secretary 167 HIGHLAND AVE., MONTCLAIR, NJ, 07042
CARAS NICK M Vice President 506 1ST AVE., NEW HYDE PARK, NY, 11040
MILLER BOB Agent 11588 NW 60TH AVE, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-29 400 E COLLEGE ST, GEORGETOWN, KY 40324 -
CHANGE OF MAILING ADDRESS 2010-01-29 400 E COLLEGE ST, GEORGETOWN, KY 40324 -
REGISTERED AGENT NAME CHANGED 2010-01-29 MILLER, BOB -
REGISTERED AGENT ADDRESS CHANGED 2010-01-29 11588 NW 60TH AVE, REDDICK, FL 32686 -

Documents

Name Date
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-02
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State