Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ADVENT CHRISTIAN VILLAGE, INC.
Filing Information
706395
59-0751905
11/08/1963
03/05/1915
FL
ACTIVE
NAME CHANGE AMENDMENT
11/24/1982
NONE
Principal Address
Changed: 04/15/2009
ADVENT CHRISTIAN VILLAGE
10680 DOWLING PARK DRIVE
LIVE OAK, FL 32060
10680 DOWLING PARK DRIVE
LIVE OAK, FL 32060
Changed: 04/15/2009
Mailing Address
Changed: 05/08/1998
ADVENT CHRISTIAN VILLAGE
P. O. BOX 4307
DOWLING PARK, FL 32064
P. O. BOX 4307
DOWLING PARK, FL 32064
Changed: 05/08/1998
Registered Agent Name & Address
Kennon, Todd
Name Changed: 03/19/2019
Address Changed: 03/19/2019
582 W Duval St
Lake City, FL 32056
Lake City, FL 32056
Name Changed: 03/19/2019
Address Changed: 03/19/2019
Officer/Director Detail
Name & Address
Title President, CEO
CARTER, CRAIG
Title Director
FENLASON, JOHN
Title Director
CHURCHILL, DON
Title VP
Edquid, Mark
Title Secretary, VP
Hilliard, Keri
Title Treasurer, CFO, VP
HETT, STEVEN
Title Director
Bush, Kerry
Title Director
Craft, Charles, III
Title Director
Dean, Dwight
Title Director
Darsey, Edress
Title Director
Poole, Ronnie
Title VC, Director
Ross, Steve
Title Director
Stone, David K
Title Asst. Secretary
Crawford, Mary B
Title Chairman, Director
Chambers, Rolly
Title Director
Thomas, Ron
Title Director
White, Cheryl
Title Director
Ford, Robert
Title Director
Lawrence, Arthur
Title Director
Hall, David
Title President, CEO
CARTER, CRAIG
10081 County Road 136
Live Oak, FL 32060
Live Oak, FL 32060
Title Director
FENLASON, JOHN
8451 135th Avenue SE
Newcastle, WA 98059
Newcastle, WA 98059
Title Director
CHURCHILL, DON
1608 W Laurel Greens Dr
Anthem, AZ 85086
Anthem, AZ 85086
Title VP
Edquid, Mark
23329 Live Oak Lane
Live Oak, FL 32060
Live Oak, FL 32060
Title Secretary, VP
Hilliard, Keri
10233 229th Lane
Live Oak, FL 32060
Live Oak, FL 32060
Title Treasurer, CFO, VP
HETT, STEVEN
22727 104th Street
Live Oak, FL 32060
Live Oak, FL 32060
Title Director
Bush, Kerry
105 Westpark Dr
Suite 150
Brentwood, TN 37027
Suite 150
Brentwood, TN 37027
Title Director
Craft, Charles, III
3109 Lantern Way
Wilmington, NC 28409
Wilmington, NC 28409
Title Director
Dean, Dwight
11 Eaton Point Road
Deer Isle, ME 04627
Deer Isle, ME 04627
Title Director
Darsey, Edress
5170 Blue Yarrow Run
Norcross, GA 30092-5140
Norcross, GA 30092-5140
Title Director
Poole, Ronnie
127 Howard Street, E
Live Oak, FL 32064
Live Oak, FL 32064
Title VC, Director
Ross, Steve
139 South Lake Avenue
Albany, NY 12208
Albany, NY 12208
Title Director
Stone, David K
508 Meade Blvd
North Aurora, IL 60542-2039
North Aurora, IL 60542-2039
Title Asst. Secretary
Crawford, Mary B
11504 County Road 252
McAlpin, FL 32062
McAlpin, FL 32062
Title Chairman, Director
Chambers, Rolly
5053 Sharon Woods Ln
Charlotte, NC 28210-4853
Charlotte, NC 28210-4853
Title Director
Thomas, Ron
10926 S Hampton Dr
Charlotte, NC 28227-5442
Charlotte, NC 28227-5442
Title Director
White, Cheryl
90 Offshore Dr
Murrells Inlet, SC 29576
Murrells Inlet, SC 29576
Title Director
Ford, Robert
8896 135th Loop
Live Oak, FL 32060
Live Oak, FL 32060
Title Director
Lawrence, Arthur
10254 Wildwood Circle
Live Oak, FL 32060
Live Oak, FL 32060
Title Director
Hall, David
6437 Summit Pointe Rd, NW
Rochester, MN 55901-5657
Rochester, MN 55901-5657
Annual Reports
Report Year | Filed Date |
2022 | 03/01/2022 |
2023 | 01/25/2023 |
2024 | 01/30/2024 |
Document Images