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 |
Name | Role | Address |
---|---|---|
MOORE, Woodrow D | Agent | 1051 NW MOORE FARMS RD, LAKE CITY, FL 32055 |
Name | Role | Address |
---|---|---|
LUKE, ROMEY | President | 237 SE Charmont Ln., LAKE CITY, FL 32025 |
Name | Role | Address |
---|---|---|
LUKE, ROMEY | Director | 237 SE Charmont Ln., LAKE CITY, FL 32025 |
Name | Role | Address |
---|---|---|
Moore, Woodrow D | Treasurer | 1051 NW Moore Farms Rd, Lake City, FL 32055 |
Name | Role | Address |
---|---|---|
Burnsed, William | Vice President | 10766 Burned Crawford Rd, Glenn St. Mary, FL 32040 |
Name | Role | Address |
---|---|---|
Payne , Rose | Secretary | 4354 Hickory St., Macclenny, FL 32063 |
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 |
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 |
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