Search icon

COMMUNITY CHAPLAINS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY CHAPLAINS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 06 Oct 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N06000010469
FEI/EIN Number 205734890

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

Address: 4665 KY Hwy 698, Stanford, KY, 40484, US
Mail Address: 4665 KY Hwy 698, Stanford, KY, 40484, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTER ROBERT S Director 4665 KY HWY 698, STANFORD, KY, 40484
Ritter Joseph Director 61 Oak Street, Waynesville, NC, 28786
Winter Dwight Rev Director 229 S. Lexington Avenue, Wilmore, KY, 40390
Weiss Charles T Agent 712 US Hwy One, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 4665 KY Hwy 698, Stanford, KY 40484 -
REGISTERED AGENT NAME CHANGED 2019-01-10 Weiss, Charles T -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 712 US Hwy One, Suite 301-2, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2019-01-10 4665 KY Hwy 698, Stanford, KY 40484 -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State