Search icon

WATERFALL CHURCH, INC.

Company Details

Entity Name: WATERFALL CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 01 Dec 2014 (10 years ago)
Date of dissolution: 02 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2018 (7 years ago)
Document Number: N14000010908
FEI/EIN Number 47-3758155
Address: 65821 OVERSEAS HWY #392, LONG KEY, FL 33001
Mail Address: PO Box 470, Long Key, FL 33001-0470
ZIP code: 33001
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
BRANIFF, ROBERT M, JR. Agent 65821 OVERSEAS HWY #392, LONG KEY, FL 33001

President

Name Role Address
Braniff, Robert President 65821 OVERSEAS HWY #392, LONG KEY, FL 33001

Secretary

Name Role Address
Braniff, Lisa Secretary 65821 OVERSEAS HWY #392, LONG KEY, FL 33001

Treasurer

Name Role Address
Braniff, Lisa Treasurer 65821 OVERSEAS HWY #392, LONG KEY, FL 33001

Director

Name Role Address
Fontenot, Ron Director 436 Doane Way, Charleston, SC 29492
MCCULLOUGH, STEVE Director 1404 Scotts Creek Cir., Mt. Pleasant, SC 29464

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-20 65821 OVERSEAS HWY #392, LONG KEY, FL 33001 No data
CHANGE OF MAILING ADDRESS 2018-01-20 65821 OVERSEAS HWY #392, LONG KEY, FL 33001 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-20 65821 OVERSEAS HWY #392, LONG KEY, FL 33001 No data
REGISTERED AGENT NAME CHANGED 2016-02-29 BRANIFF, ROBERT M, JR. No data
RESTATED ARTICLES 2015-06-24 No data No data

Documents

Name Date
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-22
Reg. Agent Change 2016-11-15
Reg. Agent Change 2016-02-29
ANNUAL REPORT 2016-01-04
Restated Articles 2015-06-24
Reg. Agent Change 2015-05-26
Domestic Non-Profit 2014-12-01

Date of last update: 21 Jan 2025

Sources: Florida Department of State