Search icon

NATIONAL ASSOCIATION FOR CHRISTIAN EDUCATION, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL ASSOCIATION FOR CHRISTIAN EDUCATION, 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: 15 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2014 (11 years ago)
Document Number: N06000006480
FEI/EIN Number 134344989

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

Address: 4325 US Hwy 17, FLEMING ISLAND, FL, 32003, US
Mail Address: 4325 Highway 17, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESTON RICHARD P Vice President 195 SE BILLOWING GLEN, LAKE CITY, FL, 32024
McCormick Wilford Director 6807 Tamra Lane, Jacksonville, FL, 32216
Zick Bert Director 3572 SW Wilson Pines Circle N., Fort White, FL, 32038
KAGER MELISSE SMRS. Agent 411 LUCYS LANE, FLEMING ISLAND, FL, 32003
Chalkley Dallas S Treasurer 4402 Raggedy Pt. Rd., Fleming Island, FL, 32003
MCDANIEL ALLEN Secretary 514 Orange Drive #35, Altamonte Springs, FL, 32701
KAGER MELISSE President 411 LUCYS LN, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-31 4325 US Hwy 17, FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 4325 US Hwy 17, FLEMING ISLAND, FL 32003 -
REINSTATEMENT 2014-02-24 - -
REGISTERED AGENT NAME CHANGED 2014-02-24 KAGER, MELISSE S, MRS. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 411 LUCYS LANE, FLEMING ISLAND, FL 32003 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State