Entity Name: | THE CHAPEL - OCALA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Jan 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Oct 2020 (4 years ago) |
Document Number: | N18000001011 |
FEI/EIN Number | 823995292 |
Address: | 3130 Northwest Blitchton Road, Ocala, FL, 34475, US |
Mail Address: | 3130 Northwest Blitchton Road, Ocala, FL, 34475, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANNATA JOHN | Agent | 5 Lakeside Dr, Ocala, FL, 34482 |
Name | Role | Address |
---|---|---|
CANNATA JENNIFER | Vice President | 5 Lakeside Dr, Ocala, FL, 34482 |
Name | Role | Address |
---|---|---|
SPOSATO MIKE | Secretary | 489 LUAKINI ST., HONOLULU, HI, 96817 |
Name | Role | Address |
---|---|---|
Slocumb Steven F | Boar | 943 Northwest 17th Avenue, Ocala, FL, 34475 |
Name | Role | Address |
---|---|---|
Cannata John S | President | 5 Lakeside Dr, Ocala, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 3130 Northwest Blitchton Road, Ocala, FL 34475 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 3130 Northwest Blitchton Road, Ocala, FL 34475 | No data |
AMENDMENT | 2020-10-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-19 | 5 Lakeside Dr, Ocala, FL 34482 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-04 |
Amendment | 2020-10-19 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-08-19 |
Domestic Non-Profit | 2018-01-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State