Search icon

CHURCH FOR THE BEACH, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH FOR THE BEACH, INC.
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: 16 Oct 2006 (19 years ago)
Document Number: N06000010795
FEI/EIN Number 205751857

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

Address: 2060 HWY A1A, Suite 306, INDIAN HARBOR BEACH, FL, 32937, US
Mail Address: 2060 HWY A1A, Suite 306, INDIAN HARBOR BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHBURN B SCOTT Treasurer 444 Sandy Key, Melbourne Beach, FL, 32951
WASHBURN B SCOTT Director 444 Sandy Key, Melbourne Beach, FL, 32951
CAPLE JAMES C Vice President 1194 YACHT CLUB DRIVE, INDIAN HARBOR BEACH, FL, 32937
CAPLE JAMES C Director 1194 YACHT CLUB DRIVE, INDIAN HARBOR BEACH, FL, 32937
FAWCETT JEFFREY B Director 603 TRADEWINDS DRIVE, INDIAN HARBOUR BEACH, FL, 32937
Rootsey James R President 110 Ocean Terrace, INDIALANTIC, FL, 32903
CAPLE JAMES C Agent 1194 YACHT CLUB BLVD, INDIAN HARBOR BEACH, FL, 32937
WIlber Antonio Marenco Torres Secretary 2361 White Sands Court, Palm Bay, FL, 32905
Demmer Aaron Director 4600 Radford Lane, Melbourne, FL, 32934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160354 FIDUCIA 2021 ACTIVE 2020-12-17 2025-12-31 - 429 COACH ROAD, SATELLITE BEACH, FL, 32937
G16000012194 LIGHT2IGNITE EXPIRED 2016-02-02 2021-12-31 - 1194 YACHT CLUB BLVD, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-17 1194 YACHT CLUB BLVD, INDIAN HARBOR BEACH, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 1194 YACHT CLUB BLVD, INDIAN HARBOR BEACH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State