Detail by Entity Name

Florida Not For Profit Corporation

COASTLINE CALVARY CHAPEL, INCORPORATED

Filing Information
N01620 59-2386130 02/24/1984 FL ACTIVE AMENDMENT AND NAME CHANGE 04/06/2011 04/24/2011
Principal Address
1122 ORIOLE BEACH RD.
GULF BREEZE, FL 32563

Changed: 09/25/2009
Mailing Address
1122 ORIOLE BEACH RD.
GULF BREEZE, FL 32563

Changed: 09/25/2009
Registered Agent Name & Address SPENCER, JOHN SCPD
1116 MARY FOX COURT
GULF BREEZE, FL 32563

Name Changed: 04/30/2007

Address Changed: 04/27/2006
Officer/Director Detail Name & Address

Title CPD

SPENCER, JOHN S
1116 MARY FOX COURT
GULF BREEZE, FL 32563

Title D

SPENCER, NEIL S
2847 LYNX TRAIL
GULF BREEZE, FL 32563

Title SEC

PRESTRIDGE, JOE T
1330 STERLING POINT PLACE
GULF BREEZE, FL 32563

Title TRE

SKAGGS, ANTHONY
3879 PARADISE BAY DR
GULF BREEZE, FL 32563

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 01/11/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- Amendment and Name Change View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
09/25/2009 -- Address Change View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
08/21/2008 -- Off/Dir Resignation View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
07/02/2007 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
01/14/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/28/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
01/13/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format