Search icon

CALVARY CHAPEL BRADENTON, INC.

Company Details

Entity Name: CALVARY CHAPEL BRADENTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Jun 2005 (20 years ago)
Date of dissolution: 27 Aug 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2016 (8 years ago)
Document Number: N05000006033
FEI/EIN Number 202980020
Address: 215 Kay Rd., Bradenton, FL, 34208, US
Mail Address: 6318 68th Street E., Bradenton, FL, 34203, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SUPE STEPHEN Agent 6318 68th Street East, Bradenton, FL, 34203

Director

Name Role Address
Clark Ken Director 2109 25th Ave.EAst., Bradenton, FL, 34205
Szarko Derek Director 2807 124th Ave. E, Parrish, FL, 34219
Massingale Stephen Director 13506 4th Ave. NE, Bradenton, FL, 34212

President

Name Role Address
Supe Stephen President 215 Kay Rd., Bradenton, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000123994 THE REFUGE EXPIRED 2013-12-18 2018-12-31 No data PO BOX 14987, BRADENTON, FL, 34280
G13000110386 REFUGE EXPIRED 2013-11-09 2018-12-31 No data PO BOX 14987, BRADENTON, FL, 34280
G11000002276 REFUGE CALVARY CHAPEL EXPIRED 2011-01-05 2016-12-31 No data 4136 LITTLE GAP LOOP, ELLENTON, FL, 34222
G09000104800 REFUGE CALVARY CHAPEL BRADENTON EXPIRED 2009-05-06 2014-12-31 No data 4136 LITTLE GAP LOOP, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-27 No data No data
CHANGE OF MAILING ADDRESS 2016-01-08 215 Kay Rd., Bradenton, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2016-01-08 SUPE, STEPHEN No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-08 6318 68th Street East, Bradenton, FL 34203 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 215 Kay Rd., Bradenton, FL 34208 No data
AMENDMENT AND NAME CHANGE 2007-06-11 CALVARY CHAPEL BRADENTON, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-27
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State