Search icon

CALVARY PORT ST. LUCIE, INC.

Company Details

Entity Name: CALVARY PORT ST. LUCIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jan 2018 (7 years ago)
Document Number: N18000000643
FEI/EIN Number 824280157
Address: 5555 NW SAINT JAMES DR, PORT ST LUCIE, FL, 34983, US
Mail Address: 5555 NW SAINT JAMES DR, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
PAUL R. ALFIERI, P.L. Agent

Director

Name Role Address
PLOURDE DANIEL Director 5555 NW SAINT JAMES DR, PORT ST LUCIE, FL, 34983
WIGGINS MICHAEL Director 5555 NW SAINT JAMES DR, PORT ST LUCIE, FL, 34983
Kush David Director 5555 NW SAINT JAMES DR, PORT ST LUCIE, FL, 34983

Secretary

Name Role Address
Wiggins Stacy Secretary 5555 NW SAINT JAMES DR, PORT ST LUCIE, FL, 34983

Manager

Name Role Address
Price William Manager 5555 NW SAINT JAMES DR, PORT ST LUCIE, FL, 34983
Misiano Matthew Manager 5555 NW SAINT JAMES DR, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036737 CALVARY CHRISTIAN ACADEMY ACTIVE 2019-03-20 2029-12-31 No data 5555 NW SAINT JAMES DR, PORT ST. LUCIE, FL, 34983
G18000073986 CALVARYPSL ACTIVE 2018-07-05 2028-12-31 No data 5555 NW SAINT JAMES DR, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-02 Paul R. Alfieri, P.L No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 5114 NW 57 Drive, Coral Springs, FL 33067 No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
AMENDED ANNUAL REPORT 2024-05-02
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-03-02
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-11-10
AMENDED ANNUAL REPORT 2021-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State