Search icon

FLORIDA CHRISTIAN HOMES SENIOR HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CHRISTIAN HOMES SENIOR HOUSING, 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: 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

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

Address: 2245 North Bank Drive, Columbus, OH, 43220, US
Mail Address: 2245 North Bank Drive, Columbus, OH, 43220, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walter Robert Vice President 2245 North Bank Drive, Columbus, OH, 43220
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
Woolley Julie Secretary 2245 North Bank Drive, Columbus, OH, 43220
Mettler Brianna President 2245 North Bank Drive, Columbus, OH, 43220
COGENCY GLOBAL INC. Agent -

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 - 2335 NORTH BANK DRIVE, COLUMBUS, OH, 43220
G16000020416 WATER'S EDGE OF BRADENTON EXPIRED 2016-02-25 2021-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-15 2245 North Bank Drive, Columbus, OH 43220 -
MERGER 2015-12-29 - 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 Apr 2025

Sources: Florida Department of State