Search icon

CHRISTIAN SURFERS UNITED STATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18305
Loan Approval Amount (current) 18305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PONTE VEDRA BEACH, SAINT JOHNS, FL, 32082-4062
Project Congressional District FL-05
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17345.39
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State