Search icon

SHADY HILLS MISSION CHAPEL, INC. - Florida Company Profile

Company Details

Entity Name: SHADY HILLS MISSION CHAPEL, 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: 12 Jul 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Aug 2022 (3 years ago)
Document Number: N27374
FEI/EIN Number 592369456

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

Address: 15925 GREENGLEN LANE, SPRING HILL, FL, 34610, US
Mail Address: 15925 GREENGLEN LANE, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chancey Pasco Chairman 8020 TANGLEWOOD DRIVE, NEW PORT RICHEY, FL, 34654
Chancey Marie Fina 8020 TANGLEWOOD DRIVE, NEW PORT RICHEY, FL, 34654
PERRY CAROLYN Treasurer 16209 BREAKWATER LANE, SPRING HILL, FL
Gonzalez Raul Trustee 16540 Breakwater Ln, Spring Hill, FL, 346104008
Fortner Kathryn Fina 18020 Applejack Court, Spring Hill, FL, 34610
Hootman Laura Food 18348 Galveston Street, Spring Hill, FL, 346101633
Perry Carolyn Agent 16209 BREAKWATER LN, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 15925 GREENGLEN LANE, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2023-04-26 15925 GREENGLEN LANE, SPRING HILL, FL 34610 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Perry, Carolyn -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 16209 BREAKWATER LN, SPRING HILL, FL 34610 -
NAME CHANGE AMENDMENT 2022-08-08 SHADY HILLS MISSION CHAPEL, INC. -
AMENDMENT 2019-08-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-12-01
ANNUAL REPORT 2023-04-26
Name Change 2022-08-08
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-22
Amendment 2019-08-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State