Search icon

CHAMPIONS CHAPEL, INC.

Company Details

Entity Name: CHAMPIONS CHAPEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Oct 2011 (13 years ago)
Date of dissolution: 02 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: N11000010009
FEI/EIN Number 45-5533750
Address: 11440 NW 75TH TERRACE, MIAMI, FL, 33718, US
Mail Address: PO BOX 227263, DORAL, FL, 33222, US
Place of Formation: FLORIDA

Agent

Name Role Address
GENNARO MARY LOU Agent 11440 NW 75TH TERRACE, MEDLEY, FL, 33178

President

Name Role Address
GENNARO FRANCO President 11440 NW 75TH TERRACE, MIAMI, FL, 33718

Secretary

Name Role Address
GENNARO MARY LOU Secretary PO BOX 227263, DORAL, FL, 33222

Treasurer

Name Role Address
GENNARO MARY LOU Treasurer PO BOX 227263, DORAL, FL, 33222

Manager

Name Role Address
CUMBESS ZAKK Manager 627 Stage Coach Trail, HAHIRA, GA, 31632

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-02 No data No data
AMENDMENT AND NAME CHANGE 2014-07-30 CHAMPIONS CHAPEL, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-30 11440 NW 75TH TERRACE, MIAMI, FL 33718 No data
CHANGE OF MAILING ADDRESS 2014-07-30 11440 NW 75TH TERRACE, MIAMI, FL 33718 No data
REGISTERED AGENT NAME CHANGED 2014-07-30 GENNARO, MARY LOU No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-30 11440 NW 75TH TERRACE, MEDLEY, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-15
Amendment and Name Change 2014-07-30
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-23
Domestic Non-Profit 2011-10-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State