Search icon

THE CHAPEL IN JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: THE CHAPEL IN JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2012 (12 years ago)
Document Number: N12000003001
FEI/EIN Number 454805027

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

Address: 5029 Alpha Ave, JACKSONVILLE, FL, 32205, US
Mail Address: 5029 Alpha Ave, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD DALE F President 5029 Alpha Ave, JACKSONVILLE, FL, 32205
MILLS LEIGH Vice President 95047 Fletcher Road, Fernandina Beach, FL, 32034
Rooks Cyndi M Treasurer 9 Ponte Vedra Court, Ponte Vedra Beach, FL, 32082
MILLS LEIGH A Secretary 95047 Fletcher Road, Fernandina Beach, FL, 32034
Rooks Cyndi M Agent 9 Ponte Vedra Ct, Ponte Vedra Beac, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000130872 ST.DAVIDS ACTIVE 2024-10-24 2029-12-31 - 5029 ALPHA AVE, JACKSONVILL, FL, 32205
G13000043040 JAXCHAPEL EXPIRED 2013-05-04 2018-12-31 - PO BOX 351535, JACKSONVILLE, FL, 32235

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Rooks, Cyndi M -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 9 Ponte Vedra Ct, Unit F, Ponte Vedra Beac, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 5029 Alpha Ave, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2020-05-01 5029 Alpha Ave, JACKSONVILLE, FL 32205 -
AMENDMENT 2012-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State