Search icon

CALVARY CHAPEL SURFSIDE OF BREVARD COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CALVARY CHAPEL SURFSIDE OF BREVARD COUNTY, 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: 09 Sep 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2012 (13 years ago)
Document Number: N08000008422
FEI/EIN Number 943440828

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

Address: 505 Cinnamon Drive, Satellite Beach, FL, 32937, US
Mail Address: 505 Cinnamon Drive, Satellite Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waldrop Christopher N President 505 Cinnamon Drive, Satellite Beach, FL, 32937
Waldrop Christopher N Agent 505 Cinnamon Drive, Satellite Beach, FL, 32937
NATE SMITH, LLC Secretary -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08338900054 THE SURFSIDE FELLOWSHIP EXPIRED 2008-12-01 2013-12-31 - 116 2ND AVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 505 Cinnamon Drive, Satellite Beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2020-03-16 Waldrop, Christopher Neil -
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 505 Cinnamon Drive, Satellite Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2019-02-20 505 Cinnamon Drive, Satellite Beach, FL 32937 -
AMENDMENT 2013-03-11 - -
AMENDMENT 2012-08-31 - -
AMENDMENT 2012-07-27 - -
AMENDMENT 2011-08-18 - -
AMENDMENT AND NAME CHANGE 2010-04-23 CALVARY CHAPEL SURFSIDE OF BREVARD COUNTY, INC. -
AMENDMENT 2008-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-21
AMENDED ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2016-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State