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 |
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 | - |
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 | - | - |
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