Search icon

FOUR CHAPLAINS MONUMENT, IRC, INC. - Florida Company Profile

Company Details

Entity Name: FOUR CHAPLAINS MONUMENT, IRC, 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: 14 Dec 2007 (17 years ago)
Date of dissolution: 12 Jan 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: N07000011988
FEI/EIN Number 263678230

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

Address: 101 ISLAND SANCTUARY, VERO BEACH, FL, 32963
Mail Address: 101 ISLAND SANCTUARY, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAPNICK LARRY Treasurer 101 ISLAND SANCTUARY, VERO BEACH, FL, 32963
WAPNICK LARRY President 101 ISLAND SANTUARY, VERO BEACH, FL, 32963
RIGBY ARDRA Hist 8465 59TH AV, WABASSO, FL, 32970
WAPNICK LARRY Agent 101 ISLAND SANCTUARY, VERO BEACH, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08207900101 FOUR CHAPLAINS MONUMENT COMMITTEE EXPIRED 2008-07-25 2013-12-31 - 101 ROYAL OAK DRIVE, #106, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 101 ISLAND SANCTUARY, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2012-01-18 WAPNICK, LARRY -
REGISTERED AGENT ADDRESS CHANGED 2012-01-18 101 ISLAND SANCTUARY, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2012-01-18 101 ISLAND SANCTUARY, VERO BEACH, FL 32963 -
REINSTATEMENT 2011-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-18
REINSTATEMENT 2011-01-19
ANNUAL REPORT 2009-08-11
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2008-07-08
Domestic Non-Profit 2007-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State