Search icon

CALVARY CHAPEL TREASURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: CALVARY CHAPEL TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N96000003281
FEI/EIN Number 593461787

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

Address: 10698 S FEDERAL HWY, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 4409 SW IDLEWILD ST, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALE PETER P President 4409 SW IDLEWILD ST., PORT SAINT LUCIE, FL, 34953
VITALE PETER P Secretary 4409 SW IDLEWILD ST., PORT SAINT LUCIE, FL, 34953
VITALE PETER P Director 4409 SW IDLEWILD ST., PORT SAINT LUCIE, FL, 34953
VITALE PETER Agent 10698 S. FERERAL HWY, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-16 10698 S FEDERAL HWY, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2007-03-29 VITALE, PETER -
REGISTERED AGENT ADDRESS CHANGED 2001-02-13 10698 S. FERERAL HWY, PORT SAINT LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-26 10698 S FEDERAL HWY, PORT SAINT LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-07-01
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State