Search icon

CHRIST AT THE SEA FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST AT THE SEA FOUNDATION, 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: 07 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2012 (13 years ago)
Document Number: N97000006300
FEI/EIN Number 593463952

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

Address: 13280 4TH STREET, E., SUITE 1, MADEIRA BEACH, FL, 33708, US
Mail Address: 13280 4TH STREET, E., SUITE 1, MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWTON CASSIAN F Director 13280 4TH STREET EAST, MADEIRA BEACH, FL, 33708
CRAFA STRAVULA Vice Chairman 8106 COACHLIGHT CIRCLE, SEMINOLE, FL, 33776
CRAFA STRAVULA Director 8106 COACHLIGHT CIRCLE, SEMINOLE, FL, 33776
Glenn Anna M Secretary 535 6th Ave. North, St. Petersburg, FL, 33701
Glenn Anna M Director 535 6th Ave. North, St. Petersburg, FL, 33701
Alexander Plato J Treasurer 195 Donning Drive, Summerville, SC, 29483
NEWTON CASSIAN F Chairman 13280 4TH STREET EAST, MADEIRA BEACH, FL, 33708
Alexander Plato J Director 195 Donning Drive, Summerville, SC, 29483
Newton Ruth A Director 13253 Boca Ciega Ave., Madeira Beach, FL, 33708
Panagos Chris F Director 4897 Ridgemoor Circle, Palm Harbor, FL, 34685

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 13280 4TH STREET, E., SUITE 1, MADEIRA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2007-04-24 13280 4TH STREET, E., SUITE 1, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 13280 4TH STREET, E., SUITE 1, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT NAME CHANGED 2000-09-08 NEWTON, FR. CASSIAN -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State