Entity Name: | CORPORATE CHAPLAINS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 02 Oct 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2018 (7 years ago) |
Document Number: | F17000004409 |
FEI/EIN Number |
56-1966466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1959 Palomar Oaks Way Ste 300, Carlsbad, CA, 92011, US |
Address: | 1300 Corporate Chaplain Dr, Wake Forest, NC, 27587, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
Ross Steve | Treasurer | 1300 Corporate Chaplain Dr, Wake Forest, NC, 27587 |
Griffith Larry K | President | 1300 Corporate Chaplain Dr, Wake Forest, NC, 27587 |
Ross Steve | Secretary | 1300 Corporate Chaplain Dr, Wake Forest, NC, 27587 |
Hilles Jeffrey W | Chairman | 1300 Corporate Chaplain Dr, Wake Forest, NC, 27587 |
Duke Ron | Director | 1300 Corporate Chaplain Dr, Wake Forest, NC, 27587 |
Freissle Peter K | Director | 1300 Corporate Chaplain Dr, Wake Forest, NC, 27587 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 1300 Corporate Chaplain Dr, Wake Forest, NC 27587 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 1300 Corporate Chaplain Dr, Wake Forest, NC 27587 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-04 | REGISTERED AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-04 | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2018-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
Reg. Agent Change | 2023-10-04 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-24 |
REINSTATEMENT | 2018-10-10 |
Foreign Non-Profit | 2017-10-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State