Search icon

FALLING CREEK CHAPEL, INC.

Company Details

Entity Name: FALLING CREEK CHAPEL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 May 1995 (30 years ago)
Document Number: N95000002270
FEI/EIN Number 59-3317105
Address: 1290 NW FALLING CREEK RD, LAKE CITY, FL 32055
Mail Address: 1290 NW Faling Creek Rd., LAKE CITY, FL 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE, Woodrow D Agent 1051 NW MOORE FARMS RD, LAKE CITY, FL 32055

President

Name Role Address
LUKE, ROMEY President 237 SE Charmont Ln., LAKE CITY, FL 32025

Director

Name Role Address
LUKE, ROMEY Director 237 SE Charmont Ln., LAKE CITY, FL 32025

Treasurer

Name Role Address
Moore, Woodrow D Treasurer 1051 NW Moore Farms Rd, Lake City, FL 32055

Vice President

Name Role Address
Burnsed, William Vice President 10766 Burned Crawford Rd, Glenn St. Mary, FL 32040

Secretary

Name Role Address
Payne , Rose Secretary 4354 Hickory St., Macclenny, FL 32063

Atl

Name Role Address
Trivison, Beverley Atl 187 SW Emily Glen, Lake City, FL 32024
Pinorsky, Rick Atl 3038 NW Lassie Black Rd., White Springs, FL 32096
Walley, Ann Atl 140 NW Dicks Lake Ct., Lake City, FL 32055

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-09 1290 NW FALLING CREEK RD, LAKE CITY, FL 32055 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 1051 NW MOORE FARMS RD, LAKE CITY, FL 32055 No data
REGISTERED AGENT NAME CHANGED 2013-04-27 MOORE, Woodrow D No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-13 1290 NW FALLING CREEK RD, LAKE CITY, FL 32055 No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State