Search icon

CHIPOLA HEALTHY START, INC.

Company Details

Entity Name: CHIPOLA HEALTHY START, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Aug 1992 (33 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 08 May 2003 (22 years ago)
Document Number: N50256
FEI/EIN Number 59-3141101
Address: 2944 Penn Ave., Suite A, Marianna, FL 32448
Mail Address: 2944 Penn Ave., Suite A, Marianna, FL 32448
ZIP code: 32448
County: Jackson
Place of Formation: FLORIDA

Agent

Name Role Address
Theresa, Harrison R Agent 2944 Penn Ave., Suite A, Marianna, FL 32448

Chairman

Name Role Address
GRANBERRY, CHEPHUS Chairman P.O. BOX 6185, MARIANNA, FL 32447

Director

Name Role Address
Jackson, Cyndi Director 3650 Budfield Rd, Graceville, FL 32440
Chamberlain, Melissa Director 27442 NE CR 69A, Altha, FL 32421
Webb, Briana Director 1150 Cloverdale Rd., Graceville, FL 32440
Lee, Mylisa Director 117 S. Waukesha St., Bonifay, FL 32425
Waldorff, Jordan Director 11078 NW Lake Mystic Dugger Rd., Bristol, FL 32321
Sansom, Brooke Director 16783 NW EG Buck Larkins Rd., Bristol, FL 32321

Treasurer

Name Role Address
Corbus, Judy Treasurer 1424 Jackson Ave., Suite A Chipley, FL 32428

Chief Executive Officer

Name Role Address
Harrison, Theresa R Chief Executive Officer 4930 Dogwood Drive, Marianna, FL 32446

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-26 2944 Penn Ave., Suite A, Marianna, FL 32448 No data
REGISTERED AGENT NAME CHANGED 2018-01-29 Theresa, Harrison R No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 2944 Penn Ave., Suite A, Marianna, FL 32448 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 2944 Penn Ave., Suite A, Marianna, FL 32448 No data
REVOCATION OF VOLUNTARY DISSOLUT 2003-05-08 No data No data
VOLUNTARY DISSOLUTION 2003-02-10 No data No data
NAME CHANGE AMENDMENT 2002-01-16 CHIPOLA HEALTHY START, INC. No data
AMENDMENT AND NAME CHANGE 1995-09-13 HEALTHY START COALITION THREE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State