Entity Name: | CHRISTIAN SURFERS UNITED STATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 29 Jun 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F01000003581 |
FEI/EIN Number | 770136158 |
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 | Agent | 300 Bermuda Bay Cir Unit 308, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
Hitchcock KIMBERLY H | Nati | PO BOX 879, Huntington Beach, CA, 92648 |
Nehrig David | Nati | PO BOX 879, Huntington Beach, CA, 92648 |
Name | Role | Address |
---|---|---|
KAMM JESSE | Boar | 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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 300 Bermuda Bay Cir Unit 308, Ponte Vedra Beach, FL 32082 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 300 Bermuda Bay Cir Unit 308, Ponte Vedra Beach, FL 32082 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 300 Bermuda Bay Cir Unit 308, Ponte Vedra Beach, FL 32082 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-26 | Hitchcock, KIMBERLY H | No data |
REINSTATEMENT | 2017-09-27 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2011-10-19 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State