Search icon

INTER-AMERICA'S CHAPLAINS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INTER-AMERICA'S CHAPLAINS ASSOCIATION, 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: 04 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: N13000007960
FEI/EIN Number 46-3603287

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

Address: 12935 SW 31 Avenue Road, OCALA, FL, 34473, US
Mail Address: PO Box 772911, OCALA, FL, 34477-2911, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA EDWIN REV President PO Box 772911, OCALA, FL, 344772911
QUINTANA EDWIN REV Chief Executive Officer PO Box 772911, OCALA, FL, 344772911
QUINTANA EDWIN REV Chairman PO Box 772911, OCALA, FL, 344772911
QUINTANA EDWIN REV Director PO Box 772911, OCALA, FL, 344772911
QUINTANA EDWIN REV Secretary PO Box 772911, OCALA, FL, 344772911
QUINTANA EDWIN REV Treasurer PO Box 772911, OCALA, FL, 344772911
QUINTANA NORA Director PO Box 772911, OCALA, FL, 344772911
QUINTANA EDWIN Agent 4 S.E. BROADWAY STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 12935 SW 31 Avenue Road, OCALA, FL 34473 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 QUINTANA, EDWIN -
REINSTATEMENT 2018-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-27 12935 SW 31 Avenue Road, OCALA, FL 34473 -

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-24
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State