Search icon

CALVARY CHAPEL OF ST. PETERSBURG, INC.

Company Details

Entity Name: CALVARY CHAPEL OF ST. PETERSBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Feb 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Mar 1990 (35 years ago)
Document Number: 761789
FEI/EIN Number 59-2322547
Address: 8900 US HWY 19 N, PINELLAS PARK, FL 33782
Mail Address: 8900 US HWY 19 N, PINELLAS PARK, FL 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Coley, Dennis Agent 8900 US HWY 19 N, PINELLAS PARK, FL 33782

Comptroller

Name Role Address
POTTS, CINDY M Comptroller 8900 US HWY 19 N, PINELLAS PARK, FL 33782

Controller

Name Role Address
POTTS, CINDY M Controller 8900 US HWY 19 N, PINELLAS PARK, FL 33782

Director

Name Role Address
Dickhaus, Phil Director 8900 US HWY 19 N, PINELLAS PARK, FL 33782
Coley, Dennis Director 8900 US HWY 19 N, PINELLAS PARK, FL 33782
Metzger, Josh Director 8900 US HWY 19 N, PINELLAS PARK, FL 33782
MARR, MALCOLM RYAN Director 8900 US HWY 19 N, PINELLAS PARK, FL 33782
Crawford, Bruce Director 8900 US HWY 19 N, PINELLAS PARK, FL 33782
Fernando, Guzman Director 8900 US HWY 19 N, PINELLAS PARK, FL 33782
Don, Morris Director 8900 US HWY 19 N, PINELLAS PARK, FL 33782

Treasurer

Name Role Address
Dickhaus, Phil Treasurer 8900 US HWY 19 N, PINELLAS PARK, FL 33782

Chairman

Name Role Address
Metzger, Josh Chairman 8900 US HWY 19 N, PINELLAS PARK, FL 33782

President

Name Role Address
MARR, MALCOLM RYAN President 8900 US HWY 19 N, PINELLAS PARK, FL 33782

Vice President

Name Role Address
Crawford, Bruce Vice President 8900 US HWY 19 N, PINELLAS PARK, FL 33782

Secretary

Name Role Address
Fernando, Guzman Secretary 8900 US HWY 19 N, PINELLAS PARK, FL 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037118 CALVARY KIDS CARE ACTIVE 2024-03-13 2029-12-31 No data 8900 US HWY 19 N, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 Coley, Dennis No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 8900 US HWY 19 N, PINELLAS PARK, FL 33782 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-12 8900 US HWY 19 N, PINELLAS PARK, FL 33782 No data
CHANGE OF MAILING ADDRESS 2005-01-12 8900 US HWY 19 N, PINELLAS PARK, FL 33782 No data
NAME CHANGE AMENDMENT 1990-03-19 CALVARY CHAPEL OF ST. PETERSBURG, INC. No data
AMENDMENT 1986-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-10-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State