Search icon

SPRINGS CHAPEL CORP - Florida Company Profile

Company Details

Entity Name: SPRINGS CHAPEL CORP
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: 05 Jul 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Sep 2020 (5 years ago)
Document Number: N96000003568
FEI/EIN Number 592358805

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

Address: 1106 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 1106 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Noel Dana J Secretary 1106 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043
NOEL ROBERT S President 1106 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043
Pope Christian Past 1106 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043
Lampke Scott Vice President 1106 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043
NOEL ROBERT SCOTT Agent 1106 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-09-04 SPRINGS CHAPEL CORP -
AMENDMENT AND NAME CHANGE 2015-08-21 SPRINGS BAPTIST CHURCH CORP -
REGISTERED AGENT NAME CHANGED 2015-08-10 NOEL, ROBERT SCOTT -
AMENDMENT AND NAME CHANGE 2015-08-10 SPRINGS BAPTIST INC -
REINSTATEMENT 2010-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-03 1106 N ORANGE AVE, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2004-04-20 1106 N ORANGE AVE, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 1106 N ORANGE AVE, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-08
Name Change 2020-09-04
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State