Entity Name: | THE CHRISTIAN CHAPLAIN ASSOCIATION, 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: | 05 Nov 1998 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Aug 2008 (17 years ago) |
Document Number: | N98000006359 |
FEI/EIN Number |
92-2254041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1323 E Gary Rd, Lakeland, FL, 33801, US |
Mail Address: | 1323 East. Gary Road, Lakeland, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramirez Rod | Treasurer | 1323 East Gary Road, Lakeland, FL, 33801 |
Martinez Carlos | Vice President | 1323 East Gary Road, Lakeland, FL, 33801 |
Molina Ivette | Exec | 1323 East Gary Road, Lakeland, FL, 33801 |
Carrillo Carmelina | Trustee | 1323 East Gary Road, Lakeland, FL, 33801 |
PADILLA JOSE PRESIDE | Agent | 4048 Homestead Drive, Lakeland, FL, 33810 |
PADILLA JOSE | President | 1323 East Gary Road, Lakeland, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-01 | 1323 E Gary Rd, Lakeland, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 1323 E Gary Rd, Lakeland, FL 33801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-03 | 4048 Homestead Drive, Lakeland, FL 33810 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | PADILLA, JOSE, PRESIDENT | - |
AMENDMENT | 2008-08-29 | - | - |
REINSTATEMENT | 2000-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-08-11 |
AMENDED ANNUAL REPORT | 2021-07-17 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-08-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State