Entity Name: | THE SEASIDE INTERFAITH CHAPEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Guyton John R | Agent | 582 Forest Street, SANTA ROSA BEACH, FL, 32459 |
Name | Role | Address |
---|---|---|
Roberts Pat | Director | 201 South Monroe, Tallahassee, FL, 32301 |
Glascow Bob | Director | 658 Forrest Street, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
Guyton John R | Treasurer | 535 Forrest Ave, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 582 Forest Street, PO Box 4936, SANTA ROSA BEACH, FL 32459 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-08 | 582 Forest St., PO Box 4936, Santa Rosa Beach, FL 32459 | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-18 | Guyton, John Randall | No data |
REINSTATEMENT | 2017-01-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-03-31 | 582 Forest St., PO Box 4936, Santa Rosa Beach, FL 32459 | No data |
REINSTATEMENT | 2003-04-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
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 Feb 2025
Sources: Florida Department of State