Search icon

SHORELINE CALVARY CHAPEL, INC.

Company Details

Entity Name: SHORELINE CALVARY CHAPEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Sep 2014 (10 years ago)
Document Number: N14000008354
FEI/EIN Number 47-1819411
Address: 4908 Lena Road, Bradenton, FL, 34211, US
Mail Address: 4908 Lena Rd, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SANDOWICH MICAH m Agent 4908 Lena Rd, Bradenton, FL, 34211

President

Name Role Address
SANDOWICH MICAH President 4908 Lena Road, Bradenton, FL, 34211

Treasurer

Name Role Address
West Brett Treasurer 4908 Lena Rd, Bradenton, FL, 34211

Director

Name Role Address
Russo Ryan Director 4908 Lena Rd, BRADENTON, FL, 34211
Andrews Michael Director 4908 Lena Rd, Bradenton, FL, 34211

Secretary

Name Role Address
Smoot Laura Secretary 4908 Lena Rd, Bradenton, FL, 34211

Vice President

Name Role Address
Tanski Ryan Vice President 4908 Lena Road, Bradenton, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005612 KING'S CROSS CHURCH ACTIVE 2023-01-11 2028-12-31 No data 4908 LENA RD, #104, BRADENTON, FL, 34211
G22000013385 SHORELINE CHURCH ACTIVE 2022-01-21 2027-12-31 No data 4908 LENA ROAD UNIT 104, BRADENTON, FL, 34211
G14000096971 SHORELINE CHURCH EXPIRED 2014-09-23 2019-12-31 No data 2080 20TH STREET, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-02 SANDOWICH, MICAH m No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 4908 Lena Road, #104, Bradenton, FL 34211 No data
CHANGE OF MAILING ADDRESS 2020-01-09 4908 Lena Road, #104, Bradenton, FL 34211 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 4908 Lena Rd, #104, Bradenton, FL 34211 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2024-01-06
AMENDED ANNUAL REPORT 2023-12-02
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State