Entity Name: | CHRISTIAN SURFERS UNITED STATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jun 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F01000003581 |
FEI/EIN Number |
770136158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 Bermuda Bay Cir Unit 308, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | PO BOX 879, Huntington Beach, CA, 92648, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Hitchcock KIMBERLY H | Nati | PO BOX 879, Huntington Beach, CA, 92648 |
KAMM JESSE | Boar | PO BOX 879, Huntington Beach, CA, 92648 |
Nehrig David | Nati | PO BOX 879, Huntington Beach, CA, 92648 |
Balderson James | Boar | PO BOX 879, Huntington Beach, CA, 92648 |
Milton David | Boar | PO Box 879, Huntington Beach, CA, 92648 |
West Andy H | Boar | PO BOX 879, Huntington Beach, CA, 92648 |
Hitchcock KIMBERLY H | Agent | 300 Bermuda Bay Cir Unit 308, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 300 Bermuda Bay Cir Unit 308, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 300 Bermuda Bay Cir Unit 308, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 300 Bermuda Bay Cir Unit 308, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-26 | Hitchcock, KIMBERLY H | - |
REINSTATEMENT | 2017-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-29 |
REINSTATEMENT | 2017-09-27 |
AMENDED ANNUAL REPORT | 2016-08-11 |
ANNUAL REPORT | 2016-05-20 |
ANNUAL REPORT | 2015-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7121597702 | 2020-05-01 | 0491 | PPP | 300 BERMUDA BAY CIR UNIT 308, PONTE VEDRA BEACH, FL, 32082-4062 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State