Entity Name: | CROSSROADS CALVARY CHAPEL, 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: | 11 Dec 1998 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Aug 2003 (22 years ago) |
Document Number: | N98000007016 |
FEI/EIN Number |
593547258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1805 N. US 1, ORMOND BEACH, FL, 32174 |
Mail Address: | 2 River Place, Palm Coast, FL, 32164, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARP DAVID P | President | 2 RIVER PLACE, PALM COAST, FL, 32164 |
SHARP DAVID P | Director | 2 RIVER PLACE, PALM COAST, FL, 32164 |
LAMPE BRUCE | Director | 18 WINCHESTER RD, ORMOND BEACH, FL, 32174 |
Spina John | Director | 15 Burning Bush Place, Palm Coast, FL, 32137 |
Sims Dustin | Director | 3400 Castlebar Circle, Ormond Beach, FL, 32174 |
Maroosis Demetri | Director | 8 Zanzibar Court, Palm Coast, FL, 32164 |
SHARP DAVID P | Agent | 2 RIVER PLACE, PALM COAST, FL, 32164 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000012968 | THE CHAPEL | ACTIVE | 2016-02-04 | 2026-12-31 | - | 2 RIVER PLACE, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-03 | 1805 N. US 1, ORMOND BEACH, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 1805 N. US 1, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-15 | 2 RIVER PLACE, PALM COAST, FL 32164 | - |
AMENDMENT | 2003-08-18 | - | - |
NAME CHANGE AMENDMENT | 2003-08-18 | CROSSROADS CALVARY CHAPEL, INC. | - |
NAME CHANGE AMENDMENT | 2001-09-13 | CALVARY CHAPEL ORMOND BEACH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State