Search icon

CROSSROADS CALVARY CHAPEL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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