Search icon

WAKULLA SPRINGS CHRISTIAN SCHOOL, INC.

Company Details

Entity Name: WAKULLA SPRINGS CHRISTIAN SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2023 (2 years ago)
Document Number: N11000007174
FEI/EIN Number 452849148
Address: 1391 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327, US
Mail Address: 1391 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
Vanderveer Timothy N Agent 476 BOSTIC PELT RD, CRAWFORDVILLE, FL, 32327

Member

Name Role Address
Bennett Malissa Member 179 Limestone Lane, Crawfordville, FL, 32327
Donnell Morris Member 133 Thornwood Road, Crawfordville, FL, 32327
Coleman Rachelle Member 40 Magpie Trail, Crawfordville, FL, 32327
Peggy Barnidge Member 175 Casora Drive, Crawfordville, FL, 32327

Chie

Name Role Address
Vanderveer Timothy N Chie 1391 Crawfordville Highway, Crawfordville, FL, 32327

Chairman

Name Role Address
Gray Joshua Chairman 245 Floyd Gray Road, Crawfordville, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122089 WAKULLA CHRISTIAN SCHOOL ACTIVE 2011-12-15 2026-12-31 No data 1391 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 Vanderveer, Timothy N. No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 476 BOSTIC PELT RD, CRAWFORDVILLE, FL 32327 No data
AMENDMENT 2023-06-30 No data No data
REGISTERED AGENT NAME CHANGED 2023-06-30 FELL, DEBORAH No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-24 1391 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL 32327 No data
AMENDMENT 2012-05-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
Reg. Agent Change 2024-05-31
Off/Dir Resignation 2024-05-31
ANNUAL REPORT 2024-02-09
Amendment 2023-06-30
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State