Search icon

CALVARY CHAPEL OF BOYNTON BEACH INC. - Florida Company Profile

Company Details

Entity Name: CALVARY CHAPEL OF BOYNTON BEACH 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: 19 May 1997 (28 years ago)
Date of dissolution: 12 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2013 (12 years ago)
Document Number: N97000002823
FEI/EIN Number 650759873

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

Address: 3190 HYPOLUXO RD, BOYNTON BEACH, FL, 33436
Mail Address: 3190 HYPOLUXO RD, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL GREG Director 3190 HYPOLUXO RD, BOYNTON BEACH, FL, 33436
CHINELLY JOHN Director 3190 HYPOLUXO RD, BOYNTON BEACH, FL, 33436
BYMASTER TIM Director 3190 HYPOLUXO RD, BOYNTON BEACH, FL, 33436
CARLSON STEVE Director 3190 HYPOLUXO RD, BOYNTON BEACH, FL, 33436
HALLERAN CHARLIE Director 3190 HYPOLUXO RD, BOYNTON BEACH, FL, 33436
Sander Jerry Director 3190 HYPOLUXO RD, BOYNTON BEACH, FL, 33436
PAUL R. ALFIERI, P.L. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000015811 CALVARY CHRISTIAN SCHOOL OF BOYNTON BEACH EXPIRED 2012-02-14 2017-12-31 - 3190 HYPOLUXO ROAD, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-28 3190 HYPOLUXO RD, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2012-01-28 PAUL R. ALFIERI, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2012-01-28 5143 NW 42 TERRACE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2012-01-28 3190 HYPOLUXO RD, BOYNTON BEACH, FL 33436 -
AMENDMENT 2011-10-03 - -
AMENDMENT 1997-11-24 - -

Documents

Name Date
Voluntary Dissolution 2013-07-12
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-01-28
Amendment 2011-10-03
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State