Entity Name: | INTERNATIONAL FELLOWSHIP OF CHAPLAINS, 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: | 27 May 2008 (17 years ago) |
Date of dissolution: | 27 Jul 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jul 2018 (7 years ago) |
Document Number: | F08000002384 |
FEI/EIN Number |
383446353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2005 Birdcreek Dr., Temple, TX, 76502, US |
Mail Address: | PO BOX 1004, Temple, TX, 76503, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
Guinther Brian | Treasurer | 2005 Birdcreek Dr., Temple, TX, 76502 |
Burden Kathy | President | 2005 Birdcreek Dr., Temple, TX, 76502 |
BURDEN KATHY | Sece | 2005 Birdcreek Dr., Temple, TX, 76502 |
GEIB DWAYNE | Agent | 1083 SPEASMAKER LN., SARASOTA, FL, 34232 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000024411 | MANASOTA COMMUNITY CHAPLAIN CORPS | EXPIRED | 2017-03-07 | 2022-12-31 | - | PO BOX 5488, HUDSON, FL, 34667 |
G16000123026 | SUNCOAST COMMUNITY CHAPLAIN CORPS | EXPIRED | 2016-11-14 | 2021-12-31 | - | SUNCOAST COMMUNITY CHAPLAIN CORPS, PO BOX 5488, HUDSON, FL, 34674 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-07-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 2005 Birdcreek Dr., Suite 212, Temple, TX 76502 | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 2005 Birdcreek Dr., Suite 212, Temple, TX 76502 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-21 | GEIB, DWAYNE | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 1083 SPEASMAKER LN., SARASOTA, FL 34232 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-11 |
Reg. Agent Change | 2017-04-21 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-20 |
ANNUAL REPORT | 2010-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State