Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DOWLING PARK HOME, INC. THE

Filing Information
724561 59-1420975 10/16/1972 FL ACTIVE
Principal Address
C/O ADVENT CHRISTIAN VILLAGE
10680 DOWLING PARK DRIVE
LIVE OAK, FL 32060

Changed: 04/17/2009
Mailing Address
ADVENT CHRISTIAN VILLAGE
P.O. BOX 4307
DOWLING PARK, FL 32064

Changed: 05/05/1997
Registered Agent Name & Address Kennon, Todd
582 W Duval St
Lake City, FL 32056

Name Changed: 03/22/2019

Address Changed: 03/22/2019
Officer/Director Detail Name & Address

Title President, CEO

CARTER, CRAIG
10081 COUNTY ROAD 136
LIVE OAK, FL 32060

Title Director

FENLASON, JOHN
8451 135TH AVENUE SE
NEWCASTLE, WA 98059

Title Chairman, Director

Chambers, Rolly
5053 Sharon Woods Ln
Charlotte, NC 28210

Title VP, CFO, Treasurer

HETT, STEVEN
22727 104TH STREET
LIVE OAK, FL 32064

Title S, VP

Hilliard, Keri
10233 229th Lane
LIVE OAK, FL 32060

Title Director

Craft, Charles
3109 Lantern Way
Wilmington, NC 28409

Title Director

Dean, Dwight
11 Eaton Point Road
Deer Isle, ME 04627

Title VC, Director

Ross, Steve
139 S Lake Avenue
Albany, NY 12208

Title Asst. Secretary

Crawford, Mary
11504 County Road 252
McAlpin, FL 32062

Title Director

Bush, Kerry
105 Westpark Dr
Suite 150
Brentwood, TN 37027

Title Director

Stone, David
508 Meade Blvd
North Aurora, IL 60542

Title Director

Thomas, Ron
10926 S Hampton Dr
Charlotte, NC 28227-5442

Title Director

White, Cheryl
90 Offshore Dr
Murrells Inlet, SC 29576

Title VP

Edquid, Mark
23329 Live Oak Lane
Live Oak, FL 32060

Title Director

Darsey, Edress
5170 Blue Yarrow Run
Norcross, GA 30092-5140

Title Director

Ford, Robert
8896 135th Loop
Live Oak, FL 32060

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 01/27/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format