Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE DOWLING PARK APARTMENTS, INC.
Filing Information
743137
59-1836597
06/06/1978
FL
ACTIVE
AMENDMENT
11/12/2008
NONE
Principal Address
Changed: 04/17/2009
C/O ADVENT CHRISTIAN VILLAGE
10680 DOWLING PARK DRIVE
LIVE OAK, FL 32060
10680 DOWLING PARK DRIVE
LIVE OAK, FL 32060
Changed: 04/17/2009
Mailing Address
Changed: 06/21/2000
ADVENT CHRISTIAN VILLAGE
P.O. BOX 4307
DOWLING PARK, FL 32064
P.O. BOX 4307
DOWLING PARK, FL 32064
Changed: 06/21/2000
Registered Agent Name & Address
Kennon, Todd
Name Changed: 03/22/2019
Address Changed: 03/22/2019
582 W Duval St
Lake City, FL 32056
Lake City, FL 32056
Name Changed: 03/22/2019
Address Changed: 03/22/2019
Officer/Director Detail
Name & Address
Title President, CEO
CARTER, CRAIG
Title VP, CFO, Treasurer
HETT, STEVEN
Title S, VP
Hilliard, Keri
Title Director
CHURCHILL, DON
Title Director
FENLASON, JOHN
Title Director
Bush, Kerry
Title Director
Dean, Dwight
Title VC, Director
Ross, Steve
Title Asst. Secretary
Crawford, Mary
Title Director
Poole, Ronnie
Title Chairman, Director
Chambers, Rolly
Title Director
White, Cheryl
Title VP
Edquid, Mark
Title Director
Lawrence, Arthur
Title President, CEO
CARTER, CRAIG
10081 COUNTY ROAD 136
LIVE OAK, FL 32060
LIVE OAK, FL 32060
Title VP, CFO, Treasurer
HETT, STEVEN
22727 104TH STREET
LIVE OAK, FL 32060
LIVE OAK, FL 32060
Title S, VP
Hilliard, Keri
10233 229th Lane
LIVE OAK, FL 32060
LIVE OAK, FL 32060
Title Director
CHURCHILL, DON
1608 W Laurel Greens Dr
Anthem, AZ 85086
Anthem, AZ 85086
Title Director
FENLASON, JOHN
8451 135TH AVENUE SE
NEWCASTLE, WA 98059
NEWCASTLE, WA 98059
Title Director
Bush, Kerry
105 Westpark Dr
Ste 150
Brentwood, TN 37027-1012
Ste 150
Brentwood, TN 37027-1012
Title Director
Dean, Dwight
11 Eaton Point Road
Deer Isle, ME 04627
Deer Isle, ME 04627
Title VC, Director
Ross, Steve
139 S Lake Avenue
Albany, NY 12208
Albany, NY 12208
Title Asst. Secretary
Crawford, Mary
11504 County Road 252
McAlpin, FL 32062
McAlpin, FL 32062
Title Director
Poole, Ronnie
127 Howard Street, E
Live Oak, FL 32064
Live Oak, FL 32064
Title Chairman, Director
Chambers, Rolly
5053 Sharon Woods Ln
Charlotte, NC 28210
Charlotte, NC 28210
Title Director
White, Cheryl
90 Offshore Dr
Murrells Inlet, SC 29576
Murrells Inlet, SC 29576
Title VP
Edquid, Mark
23329 Live Oak Lane
Live Oak, FL 32060
Live Oak, FL 32060
Title Director
Lawrence, Arthur
10254 Wildwood Circle
Live Oak, FL 32060
Live Oak, FL 32060
Annual Reports
Report Year | Filed Date |
2022 | 03/03/2022 |
2023 | 01/27/2023 |
2024 | 02/09/2024 |
Document Images