Search icon

FLORIDA CHRISTIAN HOMES SENIOR HOUSING, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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