Search icon

COASTLINE CALVARY CHAPEL, INCORPORATED - Florida Company Profile

Company Details

Entity Name: COASTLINE CALVARY CHAPEL, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 1984 (41 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Apr 2011 (14 years ago)
Document Number: N01620
FEI/EIN Number 592386130

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1122 ORIOLE BEACH RD., GULF BREEZE, FL, 32563, US
Mail Address: 1122 ORIOLE BEACH RD., GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER JOHN S Chairman 1116 MARY FOX COURT, GULF BREEZE, FL, 32563
SPENCER JOHN S President 1116 MARY FOX COURT, GULF BREEZE, FL, 32563
SPENCER JOHN S Director 1116 MARY FOX COURT, GULF BREEZE, FL, 32563
SPENCER NEIL S Director 2847 LYNX TRAIL, GULF BREEZE, FL, 32563
PRESTRIDGE JOE T Secretary 1330 STERLING POINT PLACE, GULF BREEZE, FL, 32563
SKAGGS ANTHONY Treasurer 3879 PARADISE BAY DR, GULF BREEZE, FL, 32563
SPENCER JOHN S Agent 1116 MARY FOX COURT, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000074901 GULF BREEZE SHOP ACTIVE 2021-06-03 2026-12-31 - 1122 ORIOLE BEACH RD, GULF BREEZE, FL, 32563
G18000126571 COASTLINE CHRISTIAN ACADEMY ACTIVE 2018-11-29 2028-12-31 - 1122 ORIOLE BEACH RD, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2011-04-06 COASTLINE CALVARY CHAPEL, INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 2009-09-25 1122 ORIOLE BEACH RD., GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2009-09-25 1122 ORIOLE BEACH RD., GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2007-04-30 SPENCER, JOHN SCPD -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 1116 MARY FOX COURT, GULF BREEZE, FL 32563 -
NAME CHANGE AMENDMENT 1995-09-25 CALVARY CHAPEL - GULF BREEZE, INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State