Entity Name: | FLORIDA CHRISTIAN HOMES SENIOR HOUSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 16 Feb 2004 (21 years ago) |
Branch of: | FLORIDA CHRISTIAN HOMES SENIOR HOUSING, INC., MINNESOTA (Company Number 05e42aa7-b5d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 23 Dec 2015 (9 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 23 Dec 2015 (9 years ago) |
Document Number: | F04000000850 |
FEI/EIN Number |
411832101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2335 North Bank Drive, Columbus, OH, 43220, US |
Mail Address: | 2335 North Bank Drive, Columbus, OH, 43220, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
WESTERHOFF DON | Director | 5550 26TH STREET W, BRADENTON, FL, 34207 |
Ricketts Mark R | Director | 2335 North Bank Drive, Columbus, OH, 43220 |
Van Camp Steven A | Director | 2335 North Bank Drive, Columbus, OH, 43220 |
Whiteman Joanne | Vice President | 2335 North Bank Drive, Columbus, OH, 43220 |
Van Camp Steven A | Secretary | 2335 North Bank Drive, Columbus, OH, 43220 |
Bridy Joseph | Director | 640 Fifth Avenue, New York, NY, 10019 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2015-12-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-01 | 2335 North Bank Drive, Columbus, OH 43220 | - |
CHANGE OF MAILING ADDRESS | 2014-04-01 | 2335 North Bank Drive, Columbus, OH 43220 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-01 | COGENCY GLOBAL INC. | - |
CANCEL ADM DISS/REV | 2005-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2015-01-12 |
AMENDED ANNUAL REPORT | 2014-10-14 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-06-02 |
ANNUAL REPORT | 2008-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State