Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
JOHN KNOX VILLAGE OF CENTRAL FLORIDA, INC.
Filing Information
743018
59-1831906
05/25/1978
FL
ACTIVE
Principal Address
Changed: 01/23/2012
101 NORTHLAKE DR.
ORANGE CITY, FL 32763
ORANGE CITY, FL 32763
Changed: 01/23/2012
Mailing Address
Changed: 03/08/1983
101 NORTHLAKE DR.
ORANGE CITY, FL 32763
ORANGE CITY, FL 32763
Changed: 03/08/1983
Registered Agent Name & Address
Tchividjian, Basyle J
Name Changed: 02/11/2022
Address Changed: 03/03/2023
112 West New York Avenue
Suite 207
DeLand, FL 32720
Suite 207
DeLand, FL 32720
Name Changed: 02/11/2022
Address Changed: 03/03/2023
Officer/Director Detail
Name & Address
Title CD
Stark, Dennis
Title STD
LeFils, Gregory
Title VCD
O'Connor, William
Title Director
Wright, Gary
Title Director
Kelton, Paula
Title CAO
Trainor, Joseph
Title Director
Gonzales, Jesse
Title CD
Stark, Dennis
101 Northlake Drive
Orange City, FL 32763
Orange City, FL 32763
Title STD
LeFils, Gregory
101 Northlake Drive
Orange City, FL 32763
Orange City, FL 32763
Title VCD
O'Connor, William
101 Northlake Drive
Orange City, FL 32763
Orange City, FL 32763
Title Director
Wright, Gary
101 Northlake Drive
Orange City, FL 32763
Orange City, FL 32763
Title Director
Kelton, Paula
101 Northlake Drive
Orange City, FL 32763
Orange City, FL 32763
Title CAO
Trainor, Joseph
101 Northlake Drive
Orange City, FL 32763
Orange City, FL 32763
Title Director
Gonzales, Jesse
101 Northlake Drive
Orange City, FL 32763
Orange City, FL 32763
Annual Reports
Report Year | Filed Date |
2022 | 02/11/2022 |
2023 | 03/03/2023 |
2024 | 03/07/2024 |
Document Images