Search icon

THE SEASIDE INTERFAITH CHAPEL, INC. - Florida Company Profile

Company Details

Entity Name: THE SEASIDE INTERFAITH CHAPEL, 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: 18 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2017 (8 years ago)
Document Number: N01000000380
FEI/EIN Number 621845745

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

Address: 582 Forest St., PO Box 4936, Santa Rosa Beach, FL, 32459, US
Mail Address: POST OFFFICE BOX 4936, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Pat Director 201 South Monroe, Tallahassee, FL, 32301
Glascow Bob Director 658 Forrest Street, Santa Rosa Beach, FL, 32459
Guyton John R Treasurer 535 Forrest Ave, Santa Rosa Beach, FL, 32459
Cross Michael Boar 658 Forest St., Santa Rosa Beach, FL, 32459
Johnston Chris Boar 658 Forest St., Santa Rosa Beach, FL, 32459
Shewmaker Lisa Boar 582 Forest St., Santa Rosa Beach, FL, 32459
Guyton John R Agent 582 Forest Street, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 582 Forest Street, PO Box 4936, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 582 Forest St., PO Box 4936, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2021-11-18 Guyton, John Randall -
REINSTATEMENT 2017-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2005-03-31 582 Forest St., PO Box 4936, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2003-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-11-18
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-26
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State