Search icon

CALVARY CHAPEL STUART, INC. - Florida Company Profile

Company Details

Entity Name: CALVARY CHAPEL STUART, 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: 27 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (5 years ago)
Document Number: N07000009530
FEI/EIN Number 261168668

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

Address: 6068 SE Federal Highway, Stuart, FL, 34997, US
Mail Address: 6068 SE Federal Highway, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DiPaola Chuck A President 489 SW Vista lake Dr., Port Saint Lucie, FL, 34953
DiPaola Charles A Chief Financial Officer 489 SW Vista lake Dr., Port Saint Lucie, FL, 34953
ROBEY VIVIAN A Secretary 4690 Tacoma St., Port St Lucie, FL, 34953
Klesper Fred Director 4071 Cohen Dr, Zellwood, FL, 32798
Feck Timothy Director 1679 SW College St, Stuart, FL, 34997
CALVARY CHAPEL STUART, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 489 SW Vista lake Dr., Port Saint Lucie, FL 34953 -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-10-16 6068 SE Federal Highway, Stuart, FL 34997 -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 calvary chapel stuart -
CHANGE OF PRINCIPAL ADDRESS 2018-10-16 6068 SE Federal Highway, Stuart, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-10-16
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State