Search icon

CALVARY CHAPEL PANAMA CITY BEACH INC.

Company Details

Entity Name: CALVARY CHAPEL PANAMA CITY BEACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Sep 2015 (9 years ago)
Document Number: N15000008654
FEI/EIN Number 47-5029472
Address: 166 Butler Cv., PANAMA CITY BEACH, FL, 32413, US
Mail Address: 166 Butler Cv., PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Toth Cristian Agent 166 Butler Cv., PANAMA CITY BEACH, FL, 32413

President

Name Role Address
Toth Cristian President 166 Butler Cv., Panama City Beach, FL, 32413

Director

Name Role Address
Toth Cristian Director 166 Butler Cv., Panama City Beach, FL, 32413
TRIBBLE ERIK Director 1952 Brookshire Ave, Tustin, CA, 92780
Yardly Rob Director 3310 S. Crawford Glen, Santa Ana, CA, 92704

Treasurer

Name Role Address
TRIBBLE ERIK Treasurer 1952 Brookshire Ave, Tustin, CA, 92780

Secretary

Name Role Address
Yardly Rob Secretary 3310 S. Crawford Glen, Santa Ana, CA, 92704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 166 Butler Cv., PANAMA CITY BEACH, FL 32413 No data
CHANGE OF MAILING ADDRESS 2024-01-23 166 Butler Cv., PANAMA CITY BEACH, FL 32413 No data
REGISTERED AGENT NAME CHANGED 2024-01-23 Toth, Cristian No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 166 Butler Cv., PANAMA CITY BEACH, FL 32413 No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-09-19
Reg. Agent Change 2016-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State