Search icon

FLORIDA CHRISTIAN HOMES SENIOR HOUSING, INC.

Company Details

Entity Name: FLORIDA CHRISTIAN HOMES SENIOR HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Dec 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2015 (9 years ago)
Document Number: N15000012043
FEI/EIN Number NOT APPLICABLE
Address: 2245 North Bank Drive, Columbus, OH, 43220, US
Mail Address: 2245 North Bank Drive, Columbus, OH, 43220, US
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Vice President

Name Role Address
Walter Robert Vice President 2245 North Bank Drive, Columbus, OH, 43220

Director

Name Role Address
Dewolf Jami Director 2245 North Bank Drive, Columbus, OH, 43220
Meeks Janet Director 2245 North Bank Drive, Columbus, OH, 43220
Crowell Larry Director 2245 North Bank Drive, Columbus, OH, 43220

Secretary

Name Role Address
Woolley Julie Secretary 2245 North Bank Drive, Columbus, OH, 43220

President

Name Role Address
Mettler Brianna President 2245 North Bank Drive, Columbus, OH, 43220

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064552 WATER'S EDGE OF BRADENTON FOUNDATION EXPIRED 2016-06-30 2021-12-31 No data 2335 NORTH BANK DRIVE, COLUMBUS, OH, 43220
G16000020416 WATER'S EDGE OF BRADENTON EXPIRED 2016-02-25 2021-12-31 No data 2334 NORTH BANK DRIVE, COLUMBUS, OH, 43220

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 2245 North Bank Drive, Columbus, OH 43220 No data
CHANGE OF MAILING ADDRESS 2024-04-15 2245 North Bank Drive, Columbus, OH 43220 No data
MERGER 2015-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000157101

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-12-13
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-07-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State