Search icon

CALVARY CHAPEL OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: CALVARY CHAPEL OF SARASOTA, 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: 30 Jun 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jun 1999 (26 years ago)
Document Number: N21465
FEI/EIN Number 650058277

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

Address: 3800 27TH PKWY, SARASOTA, FL, 34235, US
Mail Address: 3800 27TH PKWY, SARASOTA, FL, 34235, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON, CARL President 4694 56TH DR. E., BRADENTON, FL, 34203
WOODRUFF PETER Director 4084 WOODVIEW DR, SARASOTA, FL
BURKE JAMES F Secretary 4175 CHISHOLM DR, SARASOTA, FL, 34235
MOORE JOHN Director 958 PLEASANT ESTATES DR., SARASOTA, FL, 34232
BEAUCHAMP BRETT M Director 2432 NODOSA DR, SARASOTA, FL, 34232
Benham Charles Director 6005 38th Av E, Bradenton, FL, 34208
DIXON CARL A Agent 4694 56TH DR. E., BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96134900009 CALVARY CHAPEL OF SARASOTA ACTIVE 1996-05-13 2026-12-31 - 3800 27TH PARKWAY, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2004-03-03 DIXON, CARL A -
REGISTERED AGENT ADDRESS CHANGED 2004-03-03 4694 56TH DR. E., BRADENTON, FL 34203 -
NAME CHANGE AMENDMENT 1999-06-10 CALVARY CHAPEL OF SARASOTA, INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-03-18 3800 27TH PKWY, SARASOTA, FL 34235 -
CHANGE OF MAILING ADDRESS 1994-03-18 3800 27TH PKWY, SARASOTA, FL 34235 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State