Search icon

CALVARY CHAPEL CHURCH, INC.

Headquarter

Company Details

Entity Name: CALVARY CHAPEL CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Dec 1997 (27 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 03 Mar 2017 (8 years ago)
Document Number: N97000007156
FEI/EIN Number 650879835
Address: 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309
Mail Address: 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CALVARY CHAPEL CHURCH, INC., KENTUCKY 1195107 KENTUCKY

Agent

Name Role
PAUL R. ALFIERI, P.L. Agent

Director

Name Role Address
Tchividjian Stephan N Director 2401 W CYPRESS CRK RD, FORT LAUDERDALE, FL, 33309
Shelton Thomas Director 2401 W CYPRESS CRK RD, FORT LAUDERDALE, FL, 33309
Sauder Douglas R Director 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309
Weber Rick Director 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309
Byrd Bill N Director 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309

Treasurer

Name Role Address
Lunak Tom Treasurer 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000008402 CALVARY CHAPEL DOWNTOWN ACTIVE 2024-01-15 2029-12-31 No data 2401 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
G23000081726 CALVARY CHRISTIAN ACADEMY NORTH MIAMI ACTIVE 2023-07-11 2028-12-31 No data 951 NW 136TH STREET, MIAMI, FL, 33168
G23000030702 THE GRILL ACTIVE 2023-03-07 2028-12-31 No data 2401 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
G23000009393 CCA NORTH MIAMI ACTIVE 2023-01-20 2028-12-31 No data 951 NW 136TH STREET, MIAMI, FL, 33168
G23000009390 CALVARY CHRISTIAN ACADEMY NORTH MIAMI ACTIVE 2023-01-20 2028-12-31 No data 951 NW 136TH STREET, MIAMI, FL, 33168
G22000140498 AGILE GLOBAL ACTIVE 2022-11-11 2027-12-31 No data 2401 CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
G22000091886 CALVARY CHRISTIAN ACADEMY BOYNTON BEACH ACTIVE 2022-08-04 2027-12-31 No data 3190 HYPOLUXO ROAD, BOYNTON BEACH, FL, 33436
G22000006987 LEADERSHARE ACTIVE 2022-01-19 2027-12-31 No data 2401 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
G21000140400 AGILE YOUTH ACTIVE 2021-10-19 2026-12-31 No data 2401 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
G21000110169 CALVARY CHAPEL PEMBROKE PINES ACTIVE 2021-08-25 2026-12-31 No data 2401 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 5114 NW 57th Dr., Coral Springs, FL 33067 No data
RESTATED ARTICLES 2017-03-03 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-09 Paul R. Alfieri, P.L. No data
RESTATED ARTICLES 2001-07-02 No data No data
AMENDMENT AND NAME CHANGE 2001-03-15 CALVARY CHAPEL CHURCH, INC. No data
REINSTATEMENT 1999-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-10-14 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 1999-10-14 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL 33309 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1998-11-03 No data No data

Court Cases

Title Case Number Docket Date Status
CALVARY CHAPEL CHURCH, INC. d/b/a CALVARY CHRISTIAN ACADEMY, et al. VS COLLEEN HAPP, as Personal Representative of the ESTATE OF COLIN CHARLES HAPP 4D2022-1887 2022-07-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-003250

Parties

Name CALVARY CHAPEL CHURCH, INC.
Role Appellant
Status Active
Representations Mitchell Lee Lundeen, Anaeli C. Petisco-Rojas, Katherine Martinez
Name CALVARY CHAPEL OF FT. LAUDERDALE, INC.
Role Appellant
Status Active
Name Calvary Christian Academy
Role Appellant
Status Active
Name JOSEPH WILSON LLC
Role Appellant
Status Active
Name Colleen Happ
Role Appellee
Status Active
Representations Thomas Scolaro, Elliot B. Kula, Michael Shepherd, William D. Mueller, Adam T. Rose
Name Estate of Colin Charles Happ
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Calvary Chapel Church, Inc.
Docket Date 2023-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ August 15, 2022 request for oral argument is denied.
Docket Date 2022-11-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Calvary Chapel Church, Inc.
Docket Date 2022-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Colleen Happ
Docket Date 2022-10-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Colleen Happ
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 20, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 21, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Colleen Happ
Docket Date 2022-08-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Calvary Chapel Church, Inc.
Docket Date 2022-08-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants' initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2022-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN***
On Behalf Of Calvary Chapel Church, Inc.
Docket Date 2022-08-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Calvary Chapel Church, Inc.
Docket Date 2022-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Calvary Chapel Church, Inc.
Docket Date 2022-08-01
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(iv). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2022-07-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of Colleen Happ
Docket Date 2022-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Calvary Chapel Church, Inc.
Docket Date 2022-07-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Colleen Happ
Docket Date 2022-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE BANK OF NEW YORK MELLON, etc., Appellant(s) v. TIMOTHY M. KARDOK a/k/a TIMOTHY KARDOK, Appellee(s). 4D2022-0730 2022-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-004885

Parties

Name The Bank of New York Mellon, etc.
Role Appellant
Status Active
Representations Morgan Lyle Weinstein, John Anthony Van Ness
Name CALVARY CHAPEL CHURCH, INC.
Role Appellee
Status Active
Name THE LAKES AT PARKLAND HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Timothy M. Kardok
Role Appellee
Status Active
Representations Joseph E. Altschul, Jonathan H. Kline, Paul R. Alfieri

Docket Entries

Docket Date 2022-12-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s December 14, 2022 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-12-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Timothy M. Kardok
Docket Date 2022-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **Stricken**
On Behalf Of Timothy M. Kardok
Docket Date 2023-07-28
Type Response
Subtype Response
Description Response ~ to Appellee's Motion for Rehearing En Banc
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2024-04-22
Type Supreme Court
Subtype Supreme Court Order
Description SC2023-1330 Supreme Court Order
Docket Date 2023-09-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description SC2023-1330 Acknowledged Receipt from Supreme Court
Docket Date 2023-09-21
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-09-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
Docket Date 2023-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellee's July 6, 2023 motion for rehearing en banc is denied.
Docket Date 2023-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s July 24, 2023 motion for extension of time is granted, and the time for filing a response to appellee’s post-opinion motion is extended to July 28, 2023.
Docket Date 2023-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-07-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Timothy M. Kardok
Docket Date 2023-06-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s February 1, 2023 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-06-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-03-20
Type Record
Subtype Transcript
Description Transcript Received ~ 123 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Timothy M. Kardok
Docket Date 2023-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-01-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/01/2023.
Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Timothy M. Kardok
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s October 14, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Timothy M. Kardok
Docket Date 2022-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of Timothy M. Kardok
Docket Date 2022-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s September 15, 2022 amended motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2022-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Timothy M. Kardok
Docket Date 2022-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2022-08-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s August 1, 2022 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2022-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2022-07-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/30/2022
Docket Date 2022-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2022-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2022-06-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/30/2022
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Timothy M. Kardok
Docket Date 2022-05-19
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 92 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2022-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s November 14, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2022-03-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-10-16
AMENDED ANNUAL REPORT 2023-09-01
ANNUAL REPORT 2023-02-13
AMENDED ANNUAL REPORT 2022-10-31
AMENDED ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2022-02-21
AMENDED ANNUAL REPORT 2021-10-18
ANNUAL REPORT 2021-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State