Entity Name: | CALVARY CHAPEL OF THE PALM BEACHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Oct 1995 (29 years ago) |
Document Number: | N95000004959 |
FEI/EIN Number | 650618379 |
Address: | 5350 Melaleuca Lane, Lake Worth, FL, 33463, US |
Mail Address: | 5350 Melaleuca Lane, Lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS DANIEL | Agent | 3950 Sabal Lakes Road, Delray Beach, FL, 33445 |
Name | Role | Address |
---|---|---|
Williams Daniel | President | 3950 Sabal Lakes Rd, Delray Beach, FL, 33445 |
Name | Role | Address |
---|---|---|
PLOURDE DAN | Vice President | 12925 159TH CT, Jupiter, FL, 33478 |
Name | Role | Address |
---|---|---|
Nelson Aimee | Secretary | 133 Heron Parkway, Royal Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
Tress Christopher | Treasurer | 2836 W Community Drive, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-03 | WILLIAMS, DANIEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-03 | 3950 Sabal Lakes Road, Delray Beach, FL 33445 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 5350 Melaleuca Lane, Lake Worth, FL 33463 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 5350 Melaleuca Lane, Lake Worth, FL 33463 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State