Entity Name: | CHAPEL MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 03 Apr 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2006 (18 years ago) |
Document Number: | 732354 |
FEI/EIN Number | 59-1608514 |
Address: | 584 South Greenway Drive, PORT ORANGE, FL 32127 |
Mail Address: | 584 South Greenway Drive, PORT ORANGE, FL 32127 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeCorah, Robert Wayne | Agent | 584 South Greenway Drive, PORT ORANGE, FL 32127 |
Name | Role | Address |
---|---|---|
Decorah, Robert | President | 584 South Greenway Drive, Port Orange, FL 32127 |
Name | Role | Address |
---|---|---|
DeCorah, Pamela Dawn | Secretary | 584 South Greenway Drive, Port Orange, FL 32127 |
Name | Role | Address |
---|---|---|
DeCorah, Pamela Dawn | Treasurer | 584 South Greenway Drive, Port Orange, FL 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-10 | 584 South Greenway Drive, PORT ORANGE, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-10 | 584 South Greenway Drive, PORT ORANGE, FL 32127 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-10 | DeCorah, Robert Wayne | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 584 South Greenway Drive, PORT ORANGE, FL 32127 | No data |
REINSTATEMENT | 2006-12-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
NAME CHANGE AMENDMENT | 1975-06-30 | CHAPEL MINISTRIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State