Search icon

CHAPEL OF CHRISTIAN FAITH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHAPEL OF CHRISTIAN FAITH, 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: 14 Dec 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 May 2021 (4 years ago)
Document Number: 750225
FEI/EIN Number 592375525

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

Address: 1401 PARADISE DRIVE, LADY LAKE, FL, 32159
Mail Address: 1401 PARADISE DRIVE, LADY LAKE, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McFelia Lynda Secretary 1803 Dalton Dr, The Villages, FL, 32162
Cole Loyd CJr. Vice Chairman 16933 SE 74th Soulliere Ave, The Villages, FL, 32162
Bryant Julie F Fina 1978 Rieger Rd, The Villages, FL, 32163
Johnson Keith C Past 39914 Sun Glo Ct, Lady Lake, FL, 32159
Bryant John J Elde 1978 Rieger Rd, The Villages, FL, 32163
Appel Buddy Sr. Agent 2785 Privada, The Villages, FL, 32162
Key Jewel Trustee 1211 El Esparza Ln, Lady Lake, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04107700135 CHAPEL OF CHRISTIAN FAITH EXPIRED 2004-04-16 2024-12-31 - 1401 PARADISE DRIVE, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-13 Appel, Buddy , Sr. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 2785 Privada, The Villages, FL 32162 -
NAME CHANGE AMENDMENT 2021-05-14 CHAPEL OF CHRISTIAN FAITH, INC. -
AMENDMENT 2000-02-07 - -
AMENDMENT 1995-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 1990-04-18 1401 PARADISE DRIVE, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 1990-04-18 1401 PARADISE DRIVE, LADY LAKE, FL 32159 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-01-10
Name Change 2021-05-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State