Entity Name: | THE CHAPMAN HOUSE MUSEUM, 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: | 17 Aug 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N09000008047 |
FEI/EIN Number |
271147753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 82 SIXTH STREET, APALACHICOLA, FL, 32320, US |
Mail Address: | 82 SIXTH STREET, APALACHICOLA, FL, 32320, US |
ZIP code: | 32320 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUDOR HELEN E.A. DR. | President | 2285 Hwy 98 W, Carrabelle, FL, 32322 |
VER PLOEG CHRISTINE PROF. | Trustee | 12 Red Fox Road, Saint Paul, MN, 55127 |
TUDOR HELEN E.A. D | Agent | 2285 Hwy 98 W, Carrabelle, FL, 32322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-16 | 2285 Hwy 98 W, Carrabelle, FL 32322 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-08 | 82 SIXTH STREET, APALACHICOLA, FL 32320 | - |
CHANGE OF MAILING ADDRESS | 2013-04-08 | 82 SIXTH STREET, APALACHICOLA, FL 32320 | - |
REGISTERED AGENT NAME CHANGED | 2012-06-26 | TUDOR, HELEN E.A. DR | - |
NAME CHANGE AMENDMENT | 2011-07-25 | THE CHAPMAN HOUSE MUSEUM, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000112157 | ACTIVE | 2019-176 CA | FRANKLIN COUNTY CIRCUIT COURT | 2020-01-31 | 2025-02-20 | $420,515.02 | SARAH MELVIN, 531 SPRING MILLS ROAD, MILFORD, NJ 08848 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-09-20 |
AMENDED ANNUAL REPORT | 2019-06-10 |
AMENDED ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State